- Company Overview for PRESCOTT'S SURGICAL LTD (09394740)
- Filing history for PRESCOTT'S SURGICAL LTD (09394740)
- People for PRESCOTT'S SURGICAL LTD (09394740)
- More for PRESCOTT'S SURGICAL LTD (09394740)
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
|
|
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 |