Advanced company searchLink opens in new window

CROMLYN HOUSE SURGICAL LTD

Company number NI042114

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)
04 Apr 2024 AA Accounts for a small company made up to 31 December 2022
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
08 Feb 2023 PSC05 Change of details for Affidea Diagnostics B.V. as a person with significant control on 22 July 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Patrick Andrew Southey as a director on 30 June 2022
09 Jun 2022 AP01 Appointment of Mr John Paul O'brien as a director on 9 June 2022
09 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with updates
12 Jan 2022 CH01 Director's details changed for Mr James Anthony Sharkey on 12 December 2021
12 Jan 2022 CH01 Director's details changed for Dr Gary Mckee on 12 December 2021
22 Dec 2021 AP01 Appointment of James Mcavoy as a director on 1 November 2021
22 Dec 2021 PSC02 Notification of Affidea Diagnostics B.V. as a person with significant control on 1 November 2021
22 Dec 2021 PSC07 Cessation of Mary Sharkey as a person with significant control on 1 November 2021
22 Dec 2021 TM01 Termination of appointment of Mary Sharkey as a director on 1 November 2021
22 Dec 2021 TM01 Termination of appointment of Patricia Mckee as a director on 1 November 2021
22 Dec 2021 TM02 Termination of appointment of James Anthony Sharkey as a secretary on 1 September 2021
22 Dec 2021 AP01 Appointment of Mr Patrick Andrew Southey as a director on 1 November 2021
22 Dec 2021 AP03 Appointment of Barry Downes as a secretary on 1 November 2021
22 Dec 2021 AP01 Appointment of Barry Downes as a director on 1 November 2021
07 Dec 2021 PSC07 Cessation of James Anthony Sharkey as a person with significant control on 1 November 2021
07 Dec 2021 PSC07 Cessation of Patricia Mckee as a person with significant control on 1 November 2021
07 Dec 2021 PSC07 Cessation of Gary Mckee as a person with significant control on 1 November 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020