Advanced company searchLink opens in new window

EAKIN SURGICAL LIMITED

Company number 03939863

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)
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
13 Oct 2017 AA Accounts for a small company made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
01 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
22 Sep 2016 AA Accounts for a small company made up to 31 March 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 3,750,002
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
03 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
02 Jun 2015 AP01 Appointment of Mr Paul Macquillan as a director on 1 June 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
16 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
09 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
05 Oct 2012 AD01 Registered office address changed from Quadrant Centre Cardiff Business Park Llanishen Cardiff Glamorgan CF14 5WF Wales on 5 October 2012
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Apr 2011 CERTNM Company name changed clinical innovations (europe) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
18 Apr 2011 CONNOT Change of name notice
24 Mar 2011 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 24 March 2011
25 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
25 Jan 2011 AP01 Appointment of Jeremy David Eakin as a director