- Company Overview for SURGICAL PEOPLE LIMITED (07963501)
- Filing history for SURGICAL PEOPLE LIMITED (07963501)
- People for SURGICAL PEOPLE LIMITED (07963501)
- Charges for SURGICAL PEOPLE LIMITED (07963501)
- More for SURGICAL PEOPLE LIMITED (07963501)
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) |
---|---|---|---|
12 Feb 2014 | TM02 | Termination of appointment of David Eglen as a secretary | |
02 Jan 2014 | MR01 | Registration of charge 079635010001 | |
13 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Richard Mcbride as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Zackery Feather as a director | |
05 Nov 2013 | AD01 | Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Richard Paul Thomas Macmillan as a director | |
18 Sep 2013 | AD01 | Registered office address changed from C/O First Floor 5 Devonshire Square London EC2M 4YD England on 18 September 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
26 Feb 2013 | CH03 | Secretary's details changed for David Eglen on 26 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Zackery Robert Feather on 26 February 2013 | |
26 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 | |
11 Jan 2013 | AD01 | Registered office address changed from Room 2 London Fruit & Wool Exchange Brushfield Street London E1 6HB United Kingdom on 11 January 2013 | |
16 Jul 2012 | CERTNM |
Company name changed surgical solutions LIMITED\certificate issued on 16/07/12
|
|
24 Feb 2012 | NEWINC |
Incorporation
|