Advanced company searchLink opens in new window

SURGITRAC INSTRUMENTS GROUP LIMITED

Company number 10257962

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)
14 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 30 April 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 Apr 2023 AA Group of companies' accounts made up to 30 April 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Apr 2022 AA Group of companies' accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
09 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Nov 2019 ANNOTATION Rectified The TM01 was removed from the public register on 06/04/2021 as it was factually inaccurate or derived from something factually inaccurate.
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
20 Jan 2018 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
21 Dec 2017 CONNOT Change of name notice
18 Sep 2017 MR01 Registration of charge 102579620001, created on 7 September 2017
17 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
17 Jul 2017 PSC01 Notification of Steven Nigel Bourne as a person with significant control on 8 July 2016
18 Aug 2016 AP01 Appointment of Mr Paul Anthony Chad as a director on 3 August 2016
02 Aug 2016 TM01 Termination of appointment of Paul Anthony Chad as a director on 13 July 2016
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 700
11 Jul 2016 AP01 Appointment of Mr Paul Anthony Chad as a director on 7 July 2016