Advanced company searchLink opens in new window

CORINTHIAN SURGICAL LIMITED

Company number 04624684

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)
09 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Hannah Mary Fleming on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Peter Jeffrey Smith on 8 January 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 23/12/08; full list of members
07 Jan 2009 363a Return made up to 23/12/07; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Mar 2007 363s Return made up to 23/12/06; full list of members
07 Dec 2006 287 Registered office changed on 07/12/06 from: mill 1 unit B2F pleasley vale business park pleasley nottinghamshire NG19 8RL
13 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
01 Feb 2006 363s Return made up to 23/12/05; full list of members
05 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Jun 2005 AA Total exemption small company accounts made up to 31 March 2004
29 Mar 2005 363s Return made up to 23/12/04; full list of members
09 Mar 2004 363s Return made up to 23/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/04
16 Aug 2003 395 Particulars of mortgage/charge
09 May 2003 288a New secretary appointed;new director appointed
02 May 2003 CERTNM Company name changed castlegate 255 LIMITED\certificate issued on 02/05/03
29 Apr 2003 288a New director appointed
29 Apr 2003 288b Secretary resigned
29 Apr 2003 288b Director resigned
29 Apr 2003 122 S-div 04/04/03
29 Apr 2003 225 Accounting reference date extended from 31/12/03 to 31/03/04
29 Apr 2003 287 Registered office changed on 29/04/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ