SIGNANT HEALTH INC. LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 New

View Document

15/10/2515 October 2025 New

View Document

15/10/2515 October 2025 New

View Document

10/10/2510 October 2025 NewSatisfaction of charge 051328860001 in full

View Document

12/08/2512 August 2025 Termination of appointment of Swen Aron as a director on 2025-08-08

View Document

08/08/258 August 2025 Appointment of Krishna Kishore Maridi as a director on 2025-08-08

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

21/08/2421 August 2024 Appointment of Mr Swen Aron as a director on 2024-08-15

View Document

20/08/2420 August 2024 Termination of appointment of Jean-Jacques Charhon as a director on 2024-08-15

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of David Golde as a director on 2024-01-04

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Michael Kevin Tucker as a director on 2023-11-29

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

25/04/2225 April 2022 Termination of appointment of Sue Lee as a director on 2022-04-22

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

15/04/1915 April 2019 SAIL ADDRESS CREATED

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / CRF HEALTH MANAGEMENT LIMITED / 08/04/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MITCHELL BLUMENFELD

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MICHAEL NOLTE

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WYLLIE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE KENT

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM BROOK HOUSE 3RD FLOOR 229-243 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7AN

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DAVID GOLDE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAYNE

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY PAYNE

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051328860001

View Document

08/04/158 April 2015 ALTER ARTICLES 11/03/2015

View Document

08/04/158 April 2015 ARTICLES OF ASSOCIATION

View Document

30/03/1530 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAIRE KING / 26/03/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED STEVEN KENT

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 RESIGNATION OF RSM TENON AS AUDITORS

View Document

29/09/1129 September 2011 SECTION 519

View Document

28/06/1128 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2011

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK MANISCALCO

View Document

24/06/1024 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAIRE KING / 19/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHERIDAN PAYNE / 19/05/2010

View Document

24/06/1024 June 2010 SECRETARY APPOINTED JEFFREY SHERIDAN PAYNE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY FRANK MANISCALCO

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JEFFREY SHERIDAN PAYNE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED HARRI KAIRENTO

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS TEMPLE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED RACHAEL CLAIRE KING

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA MCNAMARA

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company