Advanced company searchLink opens in new window

PRO-MED SURGICAL LIMITED

Company number 09209396

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)
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
19 Feb 2018 CH01 Director's details changed for Mr Frederick Botha on 19 February 2018
06 Dec 2017 PSC07 Cessation of The Aesthetic Skin Clinic Limited as a person with significant control on 8 November 2017
06 Dec 2017 PSC07 Cessation of Robert George Hanna as a person with significant control on 8 November 2017
06 Dec 2017 PSC07 Cessation of Pharma-E Limited as a person with significant control on 8 November 2017
06 Dec 2017 PSC07 Cessation of Mary Christine Curran as a person with significant control on 8 November 2017
06 Dec 2017 PSC07 Cessation of John Gerald Curran as a person with significant control on 8 November 2017
06 Dec 2017 PSC01 Notification of Geraldine Botha as a person with significant control on 8 November 2017
06 Dec 2017 PSC01 Notification of Frederick Botha as a person with significant control on 8 November 2017
05 Dec 2017 AP01 Appointment of Mrs Geraldine Botha as a director on 8 November 2017
05 Dec 2017 AD01 Registered office address changed from Healthxchange Academy Unit 9 Ashbrook Office Park Longstone Road Manchester M22 5LB to Suite 3C Blackfriars House Parsonage Manchester M3 2JA on 5 December 2017
29 Nov 2017 AP01 Appointment of Mr Frederick Botha as a director on 8 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2
28 Nov 2017 TM01 Termination of appointment of Hayley Marie Jordan as a director on 8 November 2017
28 Nov 2017 TM01 Termination of appointment of Niamh Alexander as a director on 8 November 2017
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
20 Sep 2017 TM02 Termination of appointment of Cosign Limited as a secretary on 16 August 2017
01 Nov 2016 AP01 Appointment of Mrs Niamh Alexander as a director on 5 September 2016
29 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Amy Prescott Osmond as a director on 2 August 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
08 Oct 2015 CH04 Secretary's details changed for Cosign Limited on 9 September 2014