SURGITRAC INSTRUMENTS GROUP LIMITED
Company number 10257962
- Company Overview for SURGITRAC INSTRUMENTS GROUP LIMITED (10257962)
- Filing history for SURGITRAC INSTRUMENTS GROUP LIMITED (10257962)
- People for SURGITRAC INSTRUMENTS GROUP LIMITED (10257962)
- Charges for SURGITRAC INSTRUMENTS GROUP LIMITED (10257962)
- More for SURGITRAC INSTRUMENTS GROUP LIMITED (10257962)
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
|
|
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
|
|
11 Jul 2016 | AP01 | Appointment of Mr Paul Anthony Chad as a director on 7 July 2016 |