Advanced company searchLink opens in new window

DIGITAL SURGERY LIMITED

Company number 07546735

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)
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 15.89
22 Jul 2014 TM01 Termination of appointment of Sanjay Purkayastha as a director on 19 May 2014
22 Jul 2014 TM01 Termination of appointment of Advait Gandhe as a director on 19 May 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
14 May 2014 AD01 Registered office address changed from , 17-18 Hayward's Place, London, EC1R 0EQ, England on 14 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AD01 Registered office address changed from , C/O Kbdr Chartered Accountants, the Old Tannery Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom on 3 July 2013
12 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide into 100 ord shares of 0.0001 each 20/05/2013
12 Jun 2013 SH02 Sub-division of shares on 20 May 2013
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 14.73
06 Jun 2013 AP01 Appointment of Mr William Mark Evans as a director
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 10.64
03 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Andre Chow as a director
23 Jan 2013 SH02 Sub-division of shares on 7 December 2012
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10.00
23 Jan 2013 AP01 Appointment of Dr Sanjay Purkayastha as a director
04 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Aug 2012 AD01 Registered office address changed from , 28a the Hundred, Romsey, SO51 8BW, United Kingdom on 2 August 2012
26 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
01 Mar 2011 NEWINC Incorporation