- Company Overview for PRO-MED SURGICAL LIMITED (09209396)
- Filing history for PRO-MED SURGICAL LIMITED (09209396)
- People for PRO-MED SURGICAL LIMITED (09209396)
- More for PRO-MED SURGICAL LIMITED (09209396)
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
|
|
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
|
|
08 Oct 2015 | CH04 | Secretary's details changed for Cosign Limited on 9 September 2014 |