Advanced company searchLink opens in new window

TROCAR ORTHOPAEDICS LIMITED

Company number 09536951

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)
21 Aug 2024 CH01 Director's details changed for Mr Deepak Kumar Jassal on 20 August 2024
21 Aug 2024 PSC04 Change of details for Mr Deepak Kumar Jassal as a person with significant control on 20 August 2024
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
10 Apr 2024 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to Shaftesbury House Trinity Street London SE1 4JF on 10 April 2024
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
10 Apr 2023 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 April 2023
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
09 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
09 May 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
05 Mar 2019 AD01 Registered office address changed from 45 2nd Floor Regis House King William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 5 March 2019
04 Mar 2019 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Strret London EC4R 9AN United Kingdom to 45 2nd Floor Regis House King William Street London EC4R 9AN on 4 March 2019
01 Mar 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Strret London EC4R 9AN on 1 March 2019
27 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-10
27 Sep 2018 CONNOT Change of name notice
13 Sep 2018 PSC01 Notification of Faatina Khan Nazir as a person with significant control on 10 September 2018
13 Sep 2018 PSC04 Change of details for Mr Deepak Kumar Jassal as a person with significant control on 10 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 100
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates