- Company Overview for NADIR KHAN SURGICAL LIMITED (07181903)
- Filing history for NADIR KHAN SURGICAL LIMITED (07181903)
- People for NADIR KHAN SURGICAL LIMITED (07181903)
- Registers for NADIR KHAN SURGICAL LIMITED (07181903)
- More for NADIR KHAN SURGICAL LIMITED (07181903)
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) |
---|---|---|---|
14 Jul 2017 | TM01 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
12 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 29 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
10 Jan 2017 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
10 Jan 2017 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
06 Dec 2016 | AA01 | Current accounting period extended from 30 March 2017 to 31 March 2017 | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | SH08 | Change of share class name or designation | |
05 Oct 2016 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 30 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Nadir Khan as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Robin James Bryant as a director on 30 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL to Oasis Support Centre Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 October 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Nadir Khan on 11 March 2016 |