Advanced company searchLink opens in new window

UNISURGE INTERNATIONAL LIMITED

Company number 02214024

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)
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
22 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
08 Jul 2019 AP01 Appointment of Dr Amir Farboud as a director on 8 July 2019
01 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
27 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
27 Nov 2018 AP01 Appointment of Mr Stuart Wilson as a director on 27 November 2018
04 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
27 Feb 2018 PSC07 Cessation of First Names Trust Company (Jersey) Ltd as a person with significant control on 27 February 2018
27 Feb 2018 PSC01 Notification of Jahangir Farboud as a person with significant control on 1 January 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
19 Sep 2017 MR01 Registration of charge 022140240016, created on 14 September 2017
13 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
18 Nov 2016 TM01 Termination of appointment of Roxanna Hannah Farboud as a director on 2 November 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Amir Farboud as a director on 5 September 2016
05 Jan 2016 TM01 Termination of appointment of Matthew Christian Moon as a director on 31 December 2015
05 Jan 2016 MR01 Registration of charge 022140240015, created on 30 December 2015
20 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,367,523
10 Aug 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 MR04 Satisfaction of charge 3 in full
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,367,523
31 Oct 2014 AP01 Appointment of Mr Amir Farboud as a director on 1 October 2014
16 Jun 2014 AA Full accounts made up to 31 December 2013