SURGIMAX INSTRUMENTS LIMITED
Status | ACTIVE |
Company No. | 09231937 |
Category | Private Limited Company |
Incorporated | 23 Sep 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SURGIMAX INSTRUMENTS LIMITED is an active private limited company with number 09231937. It was incorporated 9 years, 8 months, 22 days ago, on 23 September 2014. The company address is Unit 108, First Floor Ivy Business Centre,Crown Street Unit 108, First Floor Ivy Business Centre,Crown Street, Manchester, M35 9BG, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-26
Charge number: 092319370001
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-26
Charge number: 092319370002
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-31
Psc name: Mr Shahbaz Ahmed
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-26
Officer name: Mr. Shahbaz Ahmed
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahbaz Ahmed
Change date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
New address: Unit 108, First Floor Ivy Business Centre,Crown Street Failsworth Manchester M35 9BG
Old address: 206 Parkhills Road Bury Lancashire BL9 9AL
Change date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-30
New address: 206 Parkhills Road Bury Lancashire BL9 9AL
Old address: Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom
Documents
Some Companies
215A GEORGE LANE,LONDON,SE13 6RY
Number: | 11950910 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TIBERIUS CLOSE,HAVERHILL,CB9 0NP
Number: | 11094548 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 COLLIN AVENUE,HULL,HU9 4RS
Number: | 08480899 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDDERSFIELD CANAL SOCIETY LIMITED
PROGRESS HOUSE,WITHINGTON,M20 3BN
Number: | 01498800 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 PAR FOUR LANE,LYDNEY,GL15 5GB
Number: | 10868277 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11158937 |
Status: | ACTIVE |
Category: | Private Limited Company |