Advanced company searchLink opens in new window

A. C. COSSOR & SON(SURGICAL) LIMITED

Company number 00601273

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
21 Jan 2024 SH10 Particulars of variation of rights attached to shares
09 Jan 2024 SH08 Change of share class name or designation
09 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise sum of £13000 20/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2024 MA Memorandum and Articles of Association
28 Dec 2023 PSC01 Notification of Madhubala Chandel as a person with significant control on 21 December 2023
28 Dec 2023 PSC01 Notification of Raj Singh as a person with significant control on 21 December 2023
28 Dec 2023 PSC07 Cessation of Hce Medical Group Limited as a person with significant control on 21 December 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,300
30 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
19 Oct 2020 AD01 Registered office address changed from Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW England to Blays Cottage Blays Lane Englefield Green Egham Surrey TW20 0PB on 19 October 2020
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
16 May 2019 AAMD Amended accounts for a small company made up to 31 March 2017
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association