NEUROSURGERY AND SPINE ASSOCIATES LTD
Company number 07131391
- Company Overview for NEUROSURGERY AND SPINE ASSOCIATES LTD (07131391)
- Filing history for NEUROSURGERY AND SPINE ASSOCIATES LTD (07131391)
- People for NEUROSURGERY AND SPINE ASSOCIATES LTD (07131391)
- More for NEUROSURGERY AND SPINE ASSOCIATES LTD (07131391)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 2 st. Marys Road Tonbridge TN9 2LB on 1 March 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Jan 2016 | CH01 | Director's details changed for Mr Nigel Mendoza on 13 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Dr Vivian Anne Elwell on 13 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |