- Company Overview for SURGERY HERO LIMITED (12607401)
- Filing history for SURGERY HERO LIMITED (12607401)
- People for SURGERY HERO LIMITED (12607401)
- More for SURGERY HERO LIMITED (12607401)
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) |
---|---|---|---|
13 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2025 | PSC07 | Cessation of Matthew James Alexander Beatty as a person with significant control on 8 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Adam Charles Ian Robinson as a director on 8 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Damien John Patrick Lane as a director on 8 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Robert Michael Huddleston as a director on 8 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Luke Desmond Eastwood as a director on 8 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Elizabeth Stevens as a director on 8 January 2025 | |
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 2 January 2025
|
|
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | CH01 | Director's details changed for Mr Adam Charles Ian Robinson on 10 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Imran Parwez Hamid as a director on 5 December 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
05 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
19 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E1 1EW England to Surgery Hero Runway East Whitechapel Road London E1 1EW on 13 December 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E11EW on 24 November 2022 | |
01 Nov 2022 | CERTNM |
Company name changed sapien health LIMITED\certificate issued on 01/11/22
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | AP01 | Appointment of Imran Parwez Hamid as a director on 26 September 2022 | |
12 Oct 2022 | MA | Memorandum and Articles of Association | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
17 Jun 2022 | MA | Memorandum and Articles of Association |