CATERHAM SURGICAL SUPPLIES LIMITED
Company number 01242609
- Company Overview for CATERHAM SURGICAL SUPPLIES LIMITED (01242609)
- Filing history for CATERHAM SURGICAL SUPPLIES LIMITED (01242609)
- People for CATERHAM SURGICAL SUPPLIES LIMITED (01242609)
- Charges for CATERHAM SURGICAL SUPPLIES LIMITED (01242609)
- More for CATERHAM SURGICAL SUPPLIES LIMITED (01242609)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
17 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
01 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 6 Thornton Chase Linford Wood Milton Keynes MK14 6FD on 3 November 2022 | |
29 Sep 2022 | PSC05 | Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 28 September 2022 | |
29 Sep 2022 | PSC05 | Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 28 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
26 Apr 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 31 March 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
22 Apr 2021 | CH01 | Director's details changed for Mr Surenda Amarnath Babu Chidipothu on 22 April 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
08 Apr 2020 | MR04 | Satisfaction of charge 012426090002 in full | |
03 Dec 2019 | AD01 | Registered office address changed from Unit 16 Io Centre Croydon Road Beddington Croydon CR0 4WQ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 3 December 2019 | |
14 Oct 2019 | MR01 | Registration of charge 012426090002, created on 11 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
20 Jun 2019 | PSC05 | Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 6 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Surenda Amarnath Babu Chidipothu as a director on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Gouri Shankar Sridhara as a director on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Martin Ronald Watts as a director on 5 December 2018 |