Advanced company searchLink opens in new window

TREGENNA SURGICAL CARE LIMITED

Company number 11799153

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 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 SH08 Change of share class name or designation
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Jan 2023 SH10 Particulars of variation of rights attached to shares
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 May 2022 AD01 Registered office address changed from Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH England to Calyx House South Road Taunton TA1 3DU on 12 May 2022
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Mar 2021 AA Micro company accounts made up to 31 January 2020
27 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
19 May 2020 AD01 Registered office address changed from Abbotswood Trinity House Wharf Road Penzance Cornwall TR18 4BN United Kingdom to Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH on 19 May 2020
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
31 Jan 2019 AP03 Appointment of Mrs Polly King as a secretary on 31 January 2019
31 Jan 2019 AP01 Appointment of Mr Sean Michael Dixon as a director on 31 January 2019
31 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-31
  • GBP 100