Advanced company searchLink opens in new window

PRESCOTT'S SURGICAL LTD

Company number 09394740

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)
24 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of George Parry as a director on 11 March 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
11 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 AP04 Appointment of Cripps Secretaries Limited as a secretary on 24 February 2020
05 May 2020 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 5 May 2020
28 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Sep 2019 AP01 Appointment of Mr George Parry as a director on 22 July 2019
17 Sep 2019 AP01 Appointment of Mr Andrew Wilkins as a director on 22 July 2019
17 Sep 2019 AP01 Appointment of Mr Bryan Bevin as a director on 22 July 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accordance with section 618 of the ca 2006 the 1 issued ordinary share of 31.00 in the capital of the company be sub divided 26/07/2019
12 Aug 2019 SH02 Sub-division of shares on 26 July 2019
19 Jul 2019 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 18 July 2019
25 Feb 2019 AP01 Appointment of Mr Patrick Russell Ream as a director on 1 January 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Patrick Russell Ream as a director on 1 January 2019
01 Feb 2019 AP01 Appointment of Mr Dylan Joseph Dijulio as a director on 1 January 2019
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates