Advanced company searchLink opens in new window

NAMI SURGICAL LIMITED

Company number SC716603

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)
25 Apr 2024 SH02 Sub-division of shares on 22 April 2024
24 Apr 2024 PSC08 Notification of a person with significant control statement
24 Apr 2024 PSC07 Cessation of G U Holdings Limited as a person with significant control on 22 April 2024
24 Apr 2024 PSC07 Cessation of Nicola Giuseppe Fenu as a person with significant control on 22 April 2024
24 Apr 2024 MA Memorandum and Articles of Association
24 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 22/04/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2024 AP01 Appointment of Ms Rebecca Cleary as a director on 22 April 2024
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 18.8979
03 Apr 2024 TM01 Termination of appointment of Steven Peter Beaumont as a director on 2 April 2024
03 Apr 2024 AP01 Appointment of Mr Albert Nicholl as a director on 2 April 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
09 Oct 2023 AP01 Appointment of Mrs Nikki Pamela Palfrey as a director on 6 June 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 10.31
27 Feb 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 22 February 2023
25 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 TM01 Termination of appointment of Bonnie Phillips Dean as a director on 16 March 2022
16 Mar 2022 AP01 Appointment of Professor Steven Peter Beaumont as a director on 16 March 2022
02 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted