- Company Overview for PROBUS SURGERY LIMITED (07450536)
- Filing history for PROBUS SURGERY LIMITED (07450536)
- People for PROBUS SURGERY LIMITED (07450536)
- Charges for PROBUS SURGERY LIMITED (07450536)
- More for PROBUS SURGERY LIMITED (07450536)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Dr Rawlins Murthy on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Dr Victoria Jane Bridger on 27 November 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
08 Aug 2014 | TM01 | Termination of appointment of Keith William Round as a director on 30 June 2014 | |
08 Aug 2014 | AP01 | Appointment of Dr Rawlins Murthy as a director on 16 July 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | SH02 | Sub-division of shares on 20 November 2013 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Jul 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
16 Feb 2011 | TM01 | Termination of appointment of Christopher Gendall as a director | |
16 Feb 2011 | AP01 | Appointment of Dr Simon Francis Purchas as a director | |
16 Feb 2011 | AP01 | Appointment of Dr Howard John Ball as a director |