- Company Overview for TROCAR ORTHOPAEDICS LIMITED (09536951)
- Filing history for TROCAR ORTHOPAEDICS LIMITED (09536951)
- People for TROCAR ORTHOPAEDICS LIMITED (09536951)
- More for TROCAR ORTHOPAEDICS LIMITED (09536951)
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
|
|
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
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates |