- Company Overview for SURGEHOSPITAL LIMITED (13610667)
- Filing history for SURGEHOSPITAL LIMITED (13610667)
- People for SURGEHOSPITAL LIMITED (13610667)
- More for SURGEHOSPITAL LIMITED (13610667)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
30 Oct 2024 | PSC07 | Cessation of Irfan Ahmed as a person with significant control on 26 February 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
26 Feb 2024 | TM01 | Termination of appointment of Darren Boon How Soo as a director on 2 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Darren Boon How Soo as a person with significant control on 2 February 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from Atrium Court 15-17 Jockey's Fields London WC1R 4QR United Kingdom to Badgerswood Surgery Mill Lane Headley Bordon Hampshire GU35 8LH on 16 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Dr Anthony Warren Leung as a director on 12 June 2023 | |
31 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-08
|