Date | Description |
2025-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097544300005 |
2025-03-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-03-18 |
update statutory_documents 17/02/25 STATEMENT OF CAPITAL GBP 400 |
2025-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300006 |
2024-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/24, NO UPDATES |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-10-16 |
delete source_ip 109.228.57.66 |
2023-10-16 |
insert source_ip 172.67.132.171 |
2023-10-16 |
insert source_ip 104.21.4.252 |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
2023-10-07 |
update num_mort_outstanding 3 => 1 |
2023-10-07 |
update num_mort_satisfied 1 => 3 |
2023-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097544300003 |
2023-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097544300004 |
2023-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300005 |
2023-09-14 |
delete index_pages_linkeddomain ecologi.com |
2023-09-14 |
delete index_pages_linkeddomain trustpilot.com |
2023-09-14 |
delete source_ip 172.67.132.171 |
2023-09-14 |
delete source_ip 104.21.4.252 |
2023-09-14 |
insert index_pages_linkeddomain goo.gl |
2023-09-14 |
insert source_ip 109.228.57.66 |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HOSKINS / 12/05/2023 |
2023-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATASHA LILLIAN HOSKINS / 12/05/2023 |
2023-04-07 |
update account_ref_month 8 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-09-30 |
2022-12-04 |
delete finance_emails ac..@sirona-medical.co.uk |
2022-12-04 |
delete email ac..@sirona-medical.co.uk |
2022-12-04 |
delete email ad..@sirona-medical.co.uk |
2022-12-04 |
delete email al..@sirona-medical.co.uk |
2022-12-04 |
delete email al..@elliotandphelps.co.uk |
2022-12-04 |
delete email ba..@sirona-medical.co.uk |
2022-12-04 |
delete email ba..@sirona-medical.co.uk |
2022-12-04 |
delete email br..@sirona-medical.co.uk |
2022-12-04 |
delete email je..@sirona-medical.co.uk |
2022-12-04 |
insert about_pages_linkeddomain ecologi.com |
2022-12-04 |
insert career_pages_linkeddomain ecologi.com |
2022-12-04 |
insert client_pages_linkeddomain ecologi.com |
2022-12-04 |
insert index_pages_linkeddomain ecologi.com |
2022-12-04 |
insert management_pages_linkeddomain ecologi.com |
2022-12-04 |
insert partner_pages_linkeddomain ecologi.com |
2022-12-04 |
insert terms_pages_linkeddomain ecologi.com |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES |
2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SULLIVAN |
2022-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATASHA LILLIAN HOSKINS / 14/09/2022 |
2022-10-31 |
update statutory_documents 28/10/22 STATEMENT OF CAPITAL GBP 300 |
2022-10-25 |
update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-11 |
delete index_pages_linkeddomain t.co |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-08-31 |
update robots_txt_status www.sirona-medical.co.uk: 404 => 0 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-06 |
update robots_txt_status www.sirona-medical.co.uk: 0 => 404 |
2021-06-01 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2021-04-07 |
update statutory_documents CESSATION OF SIMON CUMMINS AS A PSC |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CUMMINS |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CUMMINS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CUMMINS |
2021-01-29 |
delete email si..@sirona-medical.co.uk |
2021-01-29 |
delete source_ip 104.28.4.75 |
2021-01-29 |
delete source_ip 104.28.5.75 |
2021-01-29 |
insert source_ip 104.21.4.252 |
2020-10-30 |
delete address 214 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL LOUGHTON ENGLAND IG10 3TZ |
2020-10-30 |
insert address WESTON HOUSE ALLEN HOUSE BUSINESS CENTRE THE MALTINGS,STATION ROAD SAWBRIDGEWORTH UNITED KINGDOM CM21 9FP |
2020-10-30 |
update registered_address |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-09-25 |
insert address Weston House
Allen House Business Centre
The Maltings
Sawbridgeworth
Essex
CM21 9FP |
2020-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2020 FROM
214 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL
LOUGHTON
IG10 3TZ
ENGLAND |
2020-06-13 |
insert source_ip 172.67.132.171 |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-13 |
delete email mi..@sirona-medical.co.uk |
2020-02-13 |
delete source_ip 104.28.28.252 |
2020-02-13 |
delete source_ip 104.28.29.252 |
2020-02-13 |
insert source_ip 104.28.4.75 |
2020-02-13 |
insert source_ip 104.28.5.75 |
2019-12-31 |
delete email el..@sirona-medical.co.uk |
2019-12-31 |
delete email ru..@sirona-medical.co.uk |
2019-12-31 |
insert email al..@sirona-medical.co.uk |
2019-12-31 |
insert email al..@sirona-medical.co.uk |
2019-12-31 |
insert email ba..@sirona-medical.co.uk |
2019-12-31 |
insert email br..@sirona-medical.co.uk |
2019-12-31 |
insert email di..@sirona-medical.co.uk |
2019-12-31 |
insert email fl..@sirona-medical.co.uk |
2019-12-31 |
insert email je..@sirona-medical.co.uk |
2019-12-31 |
insert email kr..@sirona-medical.co.uk |
2019-12-31 |
insert email st..@sirona-medical.co.uk |
2019-12-01 |
delete source_ip 87.106.181.234 |
2019-12-01 |
insert index_pages_linkeddomain t.co |
2019-12-01 |
insert source_ip 104.28.28.252 |
2019-12-01 |
insert source_ip 104.28.29.252 |
2019-12-01 |
update robots_txt_status www.sirona-medical.co.uk: 404 => 0 |
2019-10-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update num_mort_charges 3 => 4 |
2019-06-20 |
update num_mort_outstanding 2 => 3 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300004 |
2019-04-27 |
delete source_ip 185.119.173.163 |
2019-04-27 |
insert source_ip 87.106.181.234 |
2019-04-27 |
update robots_txt_status www.sirona-medical.co.uk: 200 => 404 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-08-09 |
update num_mort_charges 2 => 3 |
2018-08-09 |
update num_mort_satisfied 0 => 1 |
2018-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300003 |
2018-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097544300001 |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-21 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-29 |
insert about_pages_linkeddomain trustpilot.com |
2018-03-29 |
insert career_pages_linkeddomain trustpilot.com |
2018-03-29 |
insert contact_pages_linkeddomain trustpilot.com |
2018-03-29 |
insert index_pages_linkeddomain trustpilot.com |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300002 |
2017-11-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BURRELL |
2017-07-07 |
delete address 209 GRANGEWOOD HOUSE 43 OAKWOOD HILL LOUGHTON ESSEX ENGLAND IG10 3TZ |
2017-07-07 |
insert address 214 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL LOUGHTON ENGLAND IG10 3TZ |
2017-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date null => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-28 => 2018-05-31 |
2017-07-07 |
update registered_address |
2017-06-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM
209 GRANGEWOOD HOUSE 43 OAKWOOD HILL
LOUGHTON
ESSEX
IG10 3TZ
ENGLAND |
2016-12-20 |
insert sic_code 78200 - Temporary employment agency activities |
2016-12-12 |
delete address 209 Grangewood House
43 Oakwood Hill
Loughton Essex
IG10 3TZ |
2016-12-12 |
insert address Kao Hockham Building
Edinburgh Way
Harlow Essex
CM20 2NQ |
2016-12-12 |
update primary_contact 209 Grangewood House
43 Oakwood Hill
Loughton Essex
IG10 3TZ => Kao Hockham Building
Edinburgh Way
Harlow Essex
CM20 2NQ |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-07-07 |
delete address 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX ENGLAND CM20 2EQ |
2016-07-07 |
insert address 209 GRANGEWOOD HOUSE 43 OAKWOOD HILL LOUGHTON ESSEX ENGLAND IG10 3TZ |
2016-07-07 |
update registered_address |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURRELL / 27/06/2016 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HOSKINS / 27/06/2016 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HOSKINS / 27/06/2016 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CUMMINS / 27/06/2016 |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD
HARLOW
ESSEX
CM20 2EQ
ENGLAND |
2016-06-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK BURRELL |
2015-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM
GROUND FLOOR 2 WOODBERRY GROVE
LONDON
N12 0DR
ENGLAND |
2015-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097544300001 |
2015-08-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |