Advanced company searchLink opens in new window

SURGICAL INNOVATIONS GROUP PLC

Company number 02298163

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)
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2016 AP03 Appointment of Mrs Charmaine Roxane Day as a secretary on 20 December 2016
20 Dec 2016 TM02 Termination of appointment of Melanie Ross as a secretary on 20 December 2016
20 Dec 2016 MR04 Satisfaction of charge 10 in full
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4,879,930.14
20 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 4,870,873.54
26 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 4,862,757.10
07 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list
Statement of capital on 2016-04-07
  • GBP 4,762,757.1
06 Apr 2016 AD02 Register inspection address has been changed from C/O Capita Irg the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to C/O Neville Registrars Neville House Laurel Lane Halesowen West Midlands B63 3DA
22 Jan 2016 AP01 Appointment of Mr Alistair Henderson Taylor as a director on 20 January 2016
21 Jan 2016 AP01 Appointment of Mr Paul James Hardy as a director on 20 January 2016
21 Jan 2016 TM01 Termination of appointment of Douglas Brian Liversidge as a director on 20 January 2016
03 Nov 2015 AP01 Appointment of Mr Nigel Foster Rogers as a director on 27 October 2015
16 Oct 2015 TM01 Termination of appointment of Christopher John Rea as a director on 15 October 2015
05 Aug 2015 AP03 Appointment of Mrs Melanie Ross as a secretary on 5 August 2015
05 Aug 2015 AP01 Appointment of Mrs Melanie Ross as a director on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of Michael Thornton as a secretary on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Michael Robert Thornton as a director on 5 August 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 4,850,642.82
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 November 2014
  • GBP 4,850,642.82
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 4,850,642.82
16 Mar 2015 AR01 Annual return made up to 12 March 2015 no member list
Statement of capital on 2015-03-16
  • GBP 4,850,642.82