Advanced company searchLink opens in new window

ALESI SURGICAL LIMITED

Company number 06133243

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)
22 May 2017 AP01 Appointment of Mr Thom Eugen Rasche as a director on 22 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 06/01/2017
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 SH08 Change of share class name or designation
24 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2021
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 8,591.2
10 Mar 2017 AP02 Appointment of Panakes Partners Sgr Spa as a director on 2 March 2017
10 Mar 2017 AP02 Appointment of Ip2Ipo Services Limited as a director on 2 March 2017
10 Mar 2017 TM01 Termination of appointment of Peter Leonard Grant as a director on 2 March 2017
10 Mar 2017 TM01 Termination of appointment of Neil Warren as a director on 2 March 2017
23 Jan 2017 TM02 Termination of appointment of David Graham Baynes as a secretary on 23 January 2017
26 Apr 2016 AP01 Appointment of Mr Philip Michael Cooper as a director on 21 March 2016
13 Apr 2016 AA Full accounts made up to 31 July 2015
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,896.2
24 Mar 2016 AD04 Register(s) moved to registered office address Cardiff Medicentre Heath Park Cardiff CF14 4UJ
06 Jan 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
08 Oct 2015 TM01 Termination of appointment of David John Marsh as a director on 21 September 2015
28 Sep 2015 TM01 Termination of appointment of David John Marsh as a director on 21 September 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10.21
08 May 2015 AA Full accounts made up to 31 July 2014
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 26/03/2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,386.99
12 Mar 2015 CERTNM Company name changed asalus medical instruments LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
10 Mar 2015 AD01 Registered office address changed from Suite 18 Cardiff Medicentre Heath Park Cardiff CF14 4UJ to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 10 March 2015
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 5,948.32