DIGITAL SURGERY LIMITED
Status | ACTIVE |
Company No. | 07546735 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
DIGITAL SURGERY LIMITED is an active private limited company with number 07546735. It was incorporated 13 years, 3 months ago, on 01 March 2011. The company address is Fourth Floor Fourth Floor, London, EC1V 2QY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type full
Date: 22 Apr 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-28
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-29
Officer name: Jean Nehme
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Bruce Murgatroyd
Appointment date: 2023-01-20
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Andre Chow
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-07
Officer name: Mr Michael Marinaro
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Rhiannon Rosengarten
Termination date: 2022-04-07
Documents
Resolution
Date: 07 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Capital allotment shares
Date: 24 Feb 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH01
Capital : 34.271418 GBP
Date: 2022-02-14
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type full
Date: 12 May 2021
Action Date: 24 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Julian Charles Oldaker
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aryn Wadadli
Termination date: 2021-03-01
Documents
Change account reference date company previous extended
Date: 27 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Capital allotment shares
Date: 11 Mar 2020
Action Date: 12 Feb 2020
Category: Capital
Type: SH01
Capital : 34.271318 GBP
Date: 2020-02-12
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Medtronic Public Limited Company
Notification date: 2020-02-12
Documents
Withdrawal of a person with significant control statement
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-03
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aryn Wadadli
Appointment date: 2020-02-12
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Arnaud Delhaye
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Megan Rosengarten
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Oetting
Termination date: 2020-02-12
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: William Mark Evans
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Alastair John Ivor Cookson
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 29 Nov 2019
Category: Capital
Type: SH01
Capital : 27.953644 GBP
Date: 2019-11-29
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Capital
Type: SH01
Capital : 27.957184 GBP
Date: 2020-01-16
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 14 Jan 2020
Category: Capital
Type: SH01
Capital : 27.95673 GBP
Date: 2020-01-14
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 19 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-19
Capital : 27.952285 GBP
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 12 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-12
Capital : 27.95537 GBP
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 21 Jan 2020
Category: Capital
Type: SH01
Capital : 27.967884 GBP
Date: 2020-01-21
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-17
Capital : 27.967184 GBP
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Capital : 27.953474 GBP
Date: 2019-11-28
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 04 Dec 2019
Category: Capital
Type: SH01
Capital : 27.954462 GBP
Date: 2019-12-04
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Capital : 27.953474 GBP
Date: 2019-11-28
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 19 Sep 2019
Category: Capital
Type: SH01
Capital : 27.952285 GBP
Date: 2019-09-19
Documents
Accounts with accounts type group
Date: 06 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 14 Jun 2019
Category: Capital
Type: SH01
Capital : 27.910726 GBP
Date: 2019-06-14
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 02 Sep 2019
Category: Capital
Type: SH01
Capital : 27.951696 GBP
Date: 2019-09-02
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 24 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-24
Capital : 27.950726 GBP
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 20 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-20
Capital : 27.951326 GBP
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 19 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-19
Capital : 27.930726 GBP
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 03 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-03
Capital : 27.905302 GBP
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 14 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-14
Capital : 27.855006 GBP
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 21 May 2019
Category: Capital
Type: SH01
Date: 2019-05-21
Capital : 27.904730 GBP
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 14 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-14
Capital : 27.855006 GBP
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 19 Sep 2018
Category: Capital
Type: SH01
Capital : 27.793447 GBP
Date: 2018-09-19
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 30 Aug 2018
Category: Capital
Type: SH01
Capital : 27.793063 GBP
Date: 2018-08-30
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 03 Oct 2018
Category: Capital
Type: SH01
Capital : 27.799649 GBP
Date: 2018-10-03
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 05 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-05
Capital : 27.809249 GBP
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 03 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-03
Capital : 27.799649 GBP
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 11 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-11
Capital : 27.78848 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Spector
Termination date: 2018-09-18
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mr Alastair John Ivor Cookson
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 31 May 2018
Category: Capital
Type: SH01
Capital : 27.733741 GBP
Date: 2018-05-31
Documents
Notification of a person with significant control statement
Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-29
Psc name: Balderton Capital
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 19 Dec 2017
Category: Capital
Type: SH01
Capital : 44.274359 GBP
Date: 2017-12-19
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Capital : 44.655559 GBP
Date: 2018-01-10
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 23 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-23
Capital : 44.090959 GBP
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Capital : 44.404359 GBP
Date: 2017-12-20
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 14 Dec 2017
Category: Capital
Type: SH01
Capital : 44.195959 GBP
Date: 2017-12-14
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 19 Feb 2018
Category: Capital
Type: SH01
Capital : 44.679959 GBP
Date: 2018-02-19
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Andre Chow
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alexander Spector
Change date: 2018-01-11
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Second filing capital allotment shares
Date: 06 Nov 2017
Action Date: 17 Jul 2017
Category: Capital
Type: RP04SH01
Capital : 19.9795 GBP
Date: 2017-07-17
Documents
Second filing capital allotment shares
Date: 06 Nov 2017
Action Date: 17 Jul 2017
Category: Capital
Type: RP04SH01
Capital : 19.9795 GBP
Date: 2017-07-17
Documents
Second filing capital allotment shares
Date: 06 Nov 2017
Action Date: 21 Dec 2016
Category: Capital
Type: RP04SH01
Date: 2016-12-21
Capital : 19.9717 GBP
Documents
Second filing capital allotment shares
Date: 06 Nov 2017
Action Date: 17 Dec 2016
Category: Capital
Type: RP04SH01
Date: 2016-12-17
Capital : 19.9659 GBP
Documents
Second filing capital allotment shares
Date: 06 Nov 2017
Action Date: 17 Dec 2016
Category: Capital
Type: RP04SH01
Capital : 19.9659 GBP
Date: 2016-12-17
Documents
Capital allotment shares
Date: 30 Oct 2017
Action Date: 27 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-27
Capital : 27.460359 GBP
Documents
Capital allotment shares
Date: 20 Oct 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-29
Capital : 27.458059 GBP
Documents
Capital allotment shares
Date: 20 Oct 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH01
Capital : 27.458059 GBP
Date: 2017-08-29
Documents
Capital allotment shares
Date: 19 Oct 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH01
Capital : 27.458059 GBP
Date: 2017-08-29
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Oetting
Appointment date: 2017-08-29
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Christopher Franklin Buckley
Termination date: 2017-08-29
Documents
Capital allotment shares
Date: 15 Aug 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH01
Capital : 20.7517 GBP
Date: 2017-07-17
Documents
Capital allotment shares
Date: 15 Aug 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH01
Capital : 20.7517 GBP
Date: 2017-07-17
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alexander Spector
Change date: 2017-03-13
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-13
Officer name: Mr William Mark Evans
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: Lower Ground Floor 17-18 Hayward's Place London EC1R 0EQ
New address: Fourth Floor 226-236 City Road London EC1V 2QY
Documents
Capital allotment shares
Date: 14 Jan 2017
Action Date: 17 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-17
Capital : 19.9659 GBP
Documents
Capital allotment shares
Date: 14 Jan 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Capital : 19.9717 GBP
Date: 2016-12-21
Documents
Capital allotment shares
Date: 14 Jan 2017
Action Date: 17 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-17
Capital : 19.9659 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital alter shares subdivision
Date: 24 Nov 2016
Action Date: 06 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-06
Documents
Some Companies
FOCUS HOTELS MANAGEMENT (BRISTOL) LIMITED
FOREST HOUSE HATFIELD OAK HOTEL,HATFIELD,AL10 9AF
Number: | 07789322 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIAN BURD ENGINEERING SERVICES LIMITED
408 STENSON ROAD,DERBY,DE23 1HD
Number: | 07604123 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LINDEN LEA,WOLVERHAMPTON,WV3 8BE
Number: | 11638041 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 REIGATE ROAD,REIGATE,RH2 8QH
Number: | 07072538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELSLEY WALSH HILL CLIMB,WORCESTER,WR6 6RP
Number: | 05200491 |
Status: | ACTIVE |
Category: | Public Limited Company |
STUDENT HOUSING (HAMPSHIRE) LIMITED
3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ
Number: | 05581039 |
Status: | ACTIVE |
Category: | Private Limited Company |