Advanced company searchLink opens in new window

PRIORY SURGICAL CONSULTANCY LIMITED

Company number 02207198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
22 Nov 2021 AA Micro company accounts made up to 31 July 2021
17 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
23 Feb 2021 CH03 Secretary's details changed for Margaret Caroline Ann Crockard on 6 February 2020
23 Feb 2021 CH01 Director's details changed for Prof Hugh Alan Crockard on 6 February 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AD01 Registered office address changed from 49 Hillway Highgate London N6 6AD England to 3 Priory Quay Quay Road Christchurch Dorset BH23 1DR on 18 April 2016
13 Apr 2016 AD01 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to 49 Hillway Highgate London N6 6AD on 13 April 2016
12 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 350
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 350
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 350
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013