Advanced company searchLink opens in new window

CMR SURGICAL LIMITED

Company number 08863657

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)
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 445.389
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 445.0972
21 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 407.9143
01 Jan 2020 AP01 Appointment of Mr Keith Marshall as a director on 1 January 2020
01 Jan 2020 AP01 Appointment of Mr per Vegard Nerseth as a director on 1 January 2020
31 Dec 2019 TM01 Termination of appointment of Erik Langaker as a director on 31 December 2019
11 Dec 2019 CH01 Director's details changed for Ms Ingeborg Dydbal Oie on 11 December 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 401.7670
25 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 395.1298
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
26 Sep 2019 TM01 Termination of appointment of Robert Giles Tansley as a director on 11 September 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 357.2896
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 356.904
30 May 2019 MR01 Registration of charge 088636570003, created on 24 May 2019
09 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 356.7318
26 Apr 2019 AP01 Appointment of Mr Camille Farhat as a director on 26 April 2019
23 Apr 2019 AP01 Appointment of Dr Robert Giles Tansley as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Victor Christou as a director on 23 April 2019
28 Mar 2019 AP01 Appointment of Ms Ingeborg Dybdal Oie as a director on 26 March 2019
29 Jan 2019 AP01 Appointment of Ms Kelly Londy as a director on 29 January 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 349.9843
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates