Advanced company searchLink opens in new window

SURGICAL SPECIALTIES CORPORATION LIMITED

Company number 10636685

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)
01 Mar 2018 CH01 Director's details changed for Lawrence Wang on 1 December 2017
31 Oct 2017 TM01 Termination of appointment of Brennan Parks Marilla as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of John Barr as a director on 23 August 2017
07 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • USD 12,191,385.85
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2018.
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 TM01 Termination of appointment of Rebecca Burridge as a director on 10 March 2017
28 Mar 2017 TM01 Termination of appointment of Chris Wheeler as a director on 10 March 2017
28 Mar 2017 AP01 Appointment of Mr Daniel Joseph Sutherby as a director on 10 March 2017
28 Mar 2017 AP01 Appointment of Brennan Parks Marilla as a director on 10 March 2017
28 Mar 2017 AP01 Appointment of Victor Manuel Diaz as a director on 10 March 2017
28 Mar 2017 AP01 Appointment of Lawrence Wang as a director on 10 March 2017
24 Mar 2017 MR01 Registration of a charge
24 Mar 2017 MR01 Registration of a charge
20 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 MR01 Registration of charge 106366850003, created on 10 March 2017
20 Mar 2017 MR01 Registration of charge 106366850001, created on 10 March 2017
20 Mar 2017 MR01 Registration of charge 106366850004, created on 10 March 2017
20 Mar 2017 MR01 Registration of charge 106366850002, created on 10 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 0.01
  • USD 3,890,000
03 Mar 2017 TM01 Termination of appointment of Huntsmoor Limited as a director on 23 February 2017
03 Mar 2017 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 23 February 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP .01