Advanced company searchLink opens in new window

SURGICAL SYNERGY LIMITED

Company number 06866406

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 Feb 2015 SH10 Particulars of variation of rights attached to shares
09 Feb 2015 SH08 Change of share class name or designation
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,200
06 Feb 2015 CH01 Director's details changed for Mrs Ingrid Jennifer Knight on 1 May 2014
06 Feb 2015 CH01 Director's details changed for Dr Martin Tonbridge Norton Knight on 1 May 2014
06 Feb 2015 CH03 Secretary's details changed for Mrs Ingrid Jennifer Knight on 1 May 2014
03 Feb 2015 SH08 Change of share class name or designation
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 950
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 950
21 Feb 2014 AP01 Appointment of Mr Roger Bernard John as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
13 Apr 2011 CH03 Secretary's details changed for Mrs Ingrid Jennifer Knight on 1 April 2011
13 Apr 2011 CH01 Director's details changed for Dr Martin Tonbridge Norton Knight on 1 April 2011
13 Apr 2011 CH01 Director's details changed for Mrs Ingrid Jennifer Knight on 1 April 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
21 Mar 2011 AD01 Registered office address changed from C/O John Gardner Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 21 March 2011
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1
04 Feb 2011 TM01 Termination of appointment of George Gallagher as a director