Advanced company searchLink opens in new window

AYUB KHAN SURGICARE LTD

Company number 07528854

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)
19 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jun 2017 CS01 Confirmation statement made on 23 February 2017 with updates
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
08 Mar 2017 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 100
22 Feb 2017 AP01 Appointment of Mr Ayman Ali Khan as a director on 21 February 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
07 Apr 2014 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 7 April 2014
04 Apr 2014 AP01 Appointment of Mrs Alvira Khan as a director
04 Apr 2014 TM01 Termination of appointment of Richard Johnston as a director
04 Apr 2014 AP01 Appointment of Mr Mohammed Ayub Khan as a director
04 Apr 2014 CERTNM Company name changed djh financial solutions LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
14 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
03 Aug 2011 CERTNM Company name changed djh wealth management LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29