- Company Overview for SURGICAL RECOVERY LONDON LIMITED (11626393)
- Filing history for SURGICAL RECOVERY LONDON LIMITED (11626393)
- People for SURGICAL RECOVERY LONDON LIMITED (11626393)
- More for SURGICAL RECOVERY LONDON LIMITED (11626393)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
19 Jul 2022 | CH01 | Director's details changed for Dr Hanieh Asadi on 24 June 2022 | |
19 Jul 2022 | PSC04 | Change of details for Dr Hanieh Asadi as a person with significant control on 24 June 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
24 Oct 2019 | AD01 | Registered office address changed from 12 Milliner House Hortensia Road London SW10 0QB to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 October 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Flat 4 132 Wandsworth Bridge Road London SW6 2UL United Kingdom to 12 Milliner House Hortensia Road London SW10 0QB on 6 September 2019 | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|