Advanced company searchLink opens in new window

NADIR KHAN SURGICAL LIMITED

Company number 07181903

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5
14 Mar 2016 CH01 Director's details changed for Mr Nadir Khan on 11 March 2016