Advanced company searchLink opens in new window

SURGIC-AIR LIMITED

Company number 10879208

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
22 Jul 2022 AD01 Registered office address changed from First Floor Office Suite 7 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FN United Kingdom to Boston House,2a Boston Road Henley-on-Thames RG9 1DY on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Ian Charles Graney on 30 June 2022
22 Jul 2022 PSC04 Change of details for Ian Charles Graney as a person with significant control on 30 June 2022
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CH01 Director's details changed for Ian Charles Graney on 28 May 2020
29 May 2020 PSC04 Change of details for Ian Charles Graney as a person with significant control on 28 May 2020
23 May 2020 MR01 Registration of charge 108792080001, created on 19 May 2020
31 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 Aug 2017 PSC07 Cessation of Douglas Hamilton North as a person with significant control on 3 August 2017
11 Aug 2017 PSC02 Notification of Negroni Holdings Pty Ltd as a person with significant control on 3 August 2017
24 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted