AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-11-11
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 067462100001 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-11-11
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067462100002, created on 2022-05-18
filed on: 31st, May 2022
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-11
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-07
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067462100001, created on 2017-03-28
filed on: 30th, March 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-11 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-26: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed quill surgical LTDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-06-18
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 17th, June 2013
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-22
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203 Armidale Place Bristol BS6 5BQ United Kingdom on 2013-04-21
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed future surgical LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-11 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-11 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 8th, July 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-05-21
filed on: 21st, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Booth Drive Ashbourne Derbyshire DE6 1SZ United Kingdom on 2011-05-21
filed on: 21st, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-05-21
filed on: 21st, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-11 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 23rd, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-18 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-11 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-12-30 Appointment terminated director
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(15 pages)
|