Advanced company searchLink opens in new window

SURGERY HERO LIMITED

Company number 12607401

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)
28 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
19 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Dec 2022 AD01 Registered office address changed from Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E1 1EW England to Surgery Hero Runway East Whitechapel Road London E1 1EW on 13 December 2022
24 Nov 2022 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E11EW on 24 November 2022
01 Nov 2022 CERTNM Company name changed sapien health LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 16.6602
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2022 AP01 Appointment of Imran Parwez Hamid as a director on 26 September 2022
12 Oct 2022 MA Memorandum and Articles of Association
12 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
17 Jun 2022 MA Memorandum and Articles of Association
17 Jun 2022 AP01 Appointment of Damien John Patrick Lane as a director on 31 May 2022
17 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 14.9687
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 13.5596
11 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
27 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
11 May 2021 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
16 Feb 2021 SH02 Sub-division of shares on 11 December 2020
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 12.8571
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 10.8571
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 11/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association