Advanced company searchLink opens in new window

KEY SURGICAL LIMITED

Company number 01761478

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)
09 Jan 2024 AA Full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
14 Apr 2023 AA Full accounts made up to 31 March 2022
21 Oct 2022 PSC05 Change of details for Hmm Holdco Limited as a person with significant control on 21 December 2020
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
19 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
08 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr Michael Joseph Tokich on 28 June 2021
04 Feb 2021 AD02 Register inspection address has been changed from Beech House, Knaves Beech Business Centre, Davies Way Loudwater High Wycombe HP10 9SD England to C/O Jones Day 21 Tudor Street London EC4Y 0DJ
03 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
03 Feb 2021 AD03 Register(s) moved to registered inspection location Beech House, Knaves Beech Business Centre, Davies Way Loudwater High Wycombe HP10 9SD
23 Dec 2020 AP01 Appointment of Michael Joseph Tokich as a director on 18 November 2020
21 Dec 2020 TM01 Termination of appointment of Victoria June Pemberton as a director on 18 November 2020
21 Dec 2020 TM02 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 18 November 2020
21 Dec 2020 TM01 Termination of appointment of James Vincent Wulf as a director on 18 November 2020
21 Dec 2020 TM01 Termination of appointment of Ross Michael Tustain as a director on 18 November 2020
21 Dec 2020 AP01 Appointment of John Adam Zangerle as a director on 18 November 2020
21 Dec 2020 AD01 Registered office address changed from Beech House, Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9SD United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 21 December 2020
16 Nov 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
30 Oct 2019 PSC07 Cessation of Timothy Allan Dugan as a person with significant control on 24 October 2019
30 Oct 2019 PSC02 Notification of Hmm Holdco Limited as a person with significant control on 24 October 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
09 Jul 2019 AA Full accounts made up to 31 December 2018