- Company Overview for SURGI-CALL LOCUMS LIMITED (06637952)
- Filing history for SURGI-CALL LOCUMS LIMITED (06637952)
- People for SURGI-CALL LOCUMS LIMITED (06637952)
- Charges for SURGI-CALL LOCUMS LIMITED (06637952)
- More for SURGI-CALL LOCUMS LIMITED (06637952)
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) |
---|---|---|---|
14 Feb 2024 | MR01 | Registration of charge 066379520005, created on 13 February 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
15 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
25 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
10 Jun 2023 | MA | Memorandum and Articles of Association | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2023 | MA | Memorandum and Articles of Association | |
05 Jun 2023 | PSC02 | Notification of Interact Medical Group Holdings Ltd as a person with significant control on 30 May 2023 | |
05 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2023 | |
31 May 2023 | TM01 | Termination of appointment of Laurence Mark Romeo as a director on 30 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Gareth Andrew Richards as a director on 30 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Louis Pothireddy as a director on 30 May 2023 | |
31 May 2023 | AP01 | Appointment of Ms Sarah Walsh as a director on 30 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Graham Roy Francis Grant as a director on 30 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Colin John Gibbs as a director on 30 May 2023 | |
14 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2021 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP England to 1a Garforth Place Knowlhill Milton Keynes MK5 8PG on 4 November 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Richard John Moses as a director on 30 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
29 Jan 2021 | AA | Full accounts made up to 31 December 2019 |