Advanced company searchLink opens in new window

SUREPULSE MEDICAL LIMITED

Company number 08112962

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
22 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 47,486
30 May 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 45,654
30 May 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 36,299
27 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 33,298
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 22,919
14 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
07 Oct 2020 AP01 Appointment of Mr William David Allan as a director on 1 October 2020
07 Oct 2020 TM01 Termination of appointment of George Edward Rice as a director on 8 September 2020
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 21,777
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 18,335
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
08 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 18,335