SURGIPACT LTD
Status | ACTIVE |
Company No. | 05909724 |
Category | Private Limited Company |
Incorporated | 17 Aug 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SURGIPACT LTD is an active private limited company with number 05909724. It was incorporated 17 years, 9 months, 22 days ago, on 17 August 2006. The company address is 26 Choat Place, Chelmsford, CM1 6HS, Essex, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-15
New address: 26 Choat Place Chelmsford Essex CM1 6HS
Old address: 10 Wharton Drive Springfield Chelmsford CM1 6BF England
Documents
Change person secretary company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-08-14
Officer name: Jennifer Anne Al Hashemi
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Mrs Jennifer Anne Al Hashemi
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 07 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
New address: 10 Wharton Drive Springfield Chelmsford CM1 6BF
Change date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Old address: 142 New London Road Chelmsford Essex CM2 0AW
Change date: 2017-02-08
New address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person secretary company with change date
Date: 04 Sep 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Anne Al Hashemi
Change date: 2014-07-03
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sayed Shawqi Ali Mohamed Kadhem Al Hashemi
Change date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person secretary company with change date
Date: 05 Sep 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Anne Al Hashemi
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sayed Shawqi Ali Mohamed Kadhem Al Hashemi
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 28 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sayed Shawqi Ali Mohamed Kadhem Al Hashemi
Change date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sayed al hashemi / 01/06/2009
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer al hashemi / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 142 new london road chelmsford essex CM2 0AW
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11902866 |
Status: | ACTIVE |
Category: | Private Limited Company |
DGD ELECTRICAL & BUILDING SERVICES LTD
231 SOUTHEND LANE,LONDON,SE6 3RS
Number: | 09524522 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 07017571 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP
Number: | 11044487 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 MACKIE AVENUE,BRIGHTON,BN1 8SB
Number: | 11251406 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE, 16 B DENNYVIEW ROAD,BRISTOL,BS8 3RB
Number: | 08476972 |
Status: | ACTIVE |
Category: | Private Limited Company |