Advanced company searchLink opens in new window

BP SURGICAL LTD

Company number 11425961

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)
21 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
01 May 2024 PSC01 Notification of Peter Bujtar as a person with significant control on 21 June 2018
01 May 2024 PSC09 Withdrawal of a person with significant control statement on 1 May 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 CH01 Director's details changed for Dr Peter Bujtar on 20 February 2024
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from 41 Skylines Business Village Canary Wharf, Limeharbour London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 11 February 2022
10 Jan 2022 AD01 Registered office address changed from 41 Limeharbour London E14 9TS England to 41 Skylines Business Village Canary Wharf, Limeharbour London E14 9TS on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Dr Peter Bujtar on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 25 Bush Road Kibworth Harcourt Leicester LE8 0SP United Kingdom to 41 Limeharbour London E14 9TS on 10 January 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 AA Accounts for a dormant company made up to 30 June 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-21
  • GBP 1