Advanced company searchLink opens in new window

DR. ESA SURGERY LIMITED

Company number 07211938

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
24 Feb 2011 TM02 Termination of appointment of Eliesmaziah Alias as a secretary
24 Feb 2011 AP03 Appointment of Dr Badral Hisham Esa as a secretary
27 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
17 May 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
20 Apr 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2010
20 Apr 2010 TM01 Termination of appointment of John Cowdry as a director
20 Apr 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
20 Apr 2010 AP03 Appointment of Eliesmaziah Alias as a secretary
20 Apr 2010 AP01 Appointment of Badrul Hisham Esa as a director
06 Apr 2010 NEWINC Incorporation