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)
02 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 200.806
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 200.806
07 Feb 2017 AP03 Appointment of Mr Simon Christopher Day as a secretary on 7 February 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 182.3231
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 CH01 Director's details changed for Erik Langakers on 1 August 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 180.7214
27 Jul 2016 AP01 Appointment of Egor Kulkov as a director on 15 July 2016
27 Jul 2016 AP01 Appointment of Erik Langakers as a director on 15 July 2016
26 Jul 2016 AP01 Appointment of Massimo Muzzi as a director on 15 July 2016
26 Jul 2016 AP01 Appointment of Dr Robert Giles Tansley as a director on 15 July 2016
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 105.1777
25 Jan 2016 MR04 Satisfaction of charge 088636570001 in full
25 Jan 2016 MR04 Satisfaction of charge 088636570002 in full
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 103.6
22 Oct 2015 AP01 Appointment of Reynir Indahl as a director on 22 October 2015
22 Oct 2015 MR01 Registration of charge 088636570002, created on 16 October 2015
06 Aug 2015 TM01 Termination of appointment of Steven James Randle as a director on 31 July 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 103.6
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 101.9
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 101.7