SI-BONE UK LTD

C/O Medddbase Uk Limited Building 81 C/O Medddbase Uk Limited Building 81, Thatcham, RG19 6HW, England
StatusACTIVE
Company No.09719342
CategoryPrivate Limited Company
Incorporated05 Aug 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SI-BONE UK LTD is an active private limited company with number 09719342. It was incorporated 8 years, 10 months, 12 days ago, on 05 August 2015. The company address is C/O Medddbase Uk Limited Building 81 C/O Medddbase Uk Limited Building 81, Thatcham, RG19 6HW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-04

Old address: C/O Medddbase Uk Limited Greenham Business Park Greenham Thatcham RG19 6HW England

New address: C/O Medddbase Uk Limited Building 81 Greenham Business Park Thatcham RG19 6HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-04

Old address: Suite 7B First Floor St James Business Park Grimbald Crag Way Knaresborough HG5 8QB England

New address: C/O Medddbase Uk Limited Greenham Business Park Greenham Thatcham RG19 6HW

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Alexander Lorimer

Appointment date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Richard Morgan Moss

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Morgan Moss

Cessation date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Michael Andrew Pisetsky

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anshul Sampat Maheshwari

Appointment date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Andrea Mercanti

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Philpott

Appointment date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Suite 105-106 Monkwell House Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom

Change date: 2020-01-08

New address: Suite 7B First Floor St James Business Park Grimbald Crag Way Knaresborough HG5 8QB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Si-Bone Srl

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Morgan Moss

Change date: 2016-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Mrs Andrea Mercanti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: Suite 105-106 Monkwell House Manse Lane Knaresborough North Yorkshire HG5 8NQ

Change date: 2016-02-10

Old address: Suite 101-102 Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: Suite 105-106 Monkwell House Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom

New address: Suite 101-102 Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ

Change date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: Unit H3 Mid Devon Business Park Willand Devon EX15 2FB United Kingdom

New address: Suite 105-106 Monkwell House Manse Lane Knaresborough North Yorkshire HG5 8NQ

Change date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Mr Richard Morgan Moss

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRS DOUBLE GLAZING LIMITED

31 GLENALLA ROAD,RUISLIP,HA4 8DW

Number:10983554
Status:ACTIVE
Category:Private Limited Company

JJ RHATIGAN & CO. (UK) LIMITED

ANNA HOUSE 214-218 HIGH ROAD,LONDON,N15 4NP

Number:07096215
Status:ACTIVE
Category:Private Limited Company

MAGNEX LTD

7 SKELTON CRESCENT,HUDDERSFIELD,HD4 5PN

Number:09201496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERLIN LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09817404
Status:ACTIVE
Category:Private Limited Company

RHEMA-LIGHT LTD

28 WEST. WAY,LUTON,LU2 8DZ

Number:09628500
Status:ACTIVE
Category:Private Limited Company

THIRTEENSPORT LTD

5TH FLOOR YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:10384168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source