Advanced company searchLink opens in new window

SURGI-CALL LOCUMS LIMITED

Company number 06637952

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)
31 Oct 2020 AD01 Registered office address changed from Metropolitan House Building 900 321 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2GA to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 31 October 2020
20 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 TM01 Termination of appointment of Jonathan Masson Payne as a director on 19 July 2019
19 Jul 2019 TM02 Termination of appointment of Jonathan Masson Payne as a secretary on 19 July 2019
19 Jul 2019 AP03 Appointment of Mr Louis Pothireddy as a secretary on 19 July 2019
12 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
23 Aug 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
27 Nov 2017 TM01 Termination of appointment of John Macpherson as a director on 22 November 2017
27 Nov 2017 TM02 Termination of appointment of John Macpherson as a secretary on 22 November 2017
27 Nov 2017 AP03 Appointment of Mr Jonathan Masson Payne as a secretary on 21 November 2017
27 Nov 2017 AP01 Appointment of Mr Jonathan Masson Payne as a director on 21 November 2017
22 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
18 May 2015 AP01 Appointment of Mr Daniel Timothy Richards as a director on 1 April 2015
18 May 2015 AP01 Appointment of Mr Richard John Moses as a director on 1 April 2015
11 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
20 May 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AD01 Registered office address changed from Cbxii West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG United Kingdom on 23 October 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders