FORESIGHT SURGICAL LTD

17 Elm Road, Manchester, M20 6XD, United Kingdom
StatusACTIVE
Company No.09339596
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

FORESIGHT SURGICAL LTD is an active private limited company with number 09339596. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014. The company address is 17 Elm Road, Manchester, M20 6XD, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 12 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arun Kevin Brahma

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Louise Trumper

Change date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Anne Louise Trumper

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arun Kevin Brahma

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anne Trumper

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Arun Kevin Brahma

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arun Kevin Brahma

Change date: 2021-09-14

Documents

View document PDF

Change to a person with significant control without name date

Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Anne Trumper

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arun Kevin Brahma

Cessation date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement

Date: 09 Jan 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 03/12/22 Statement of Capital gbp 4.00

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Arun Kevin Brahma

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Anne Trumper

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arun Kevin Brahma

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mrs Anne Louise Trumper

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Arun Kevin Brahma

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Arun Kevin Brahma

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mrs Anne Louise Trumper

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arun Kevin Brahma

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Trumper

Change date: 2021-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 17 Elm Road Manchester M20 6XD

Old address: 19 Elm Road Manchester M20 6XD

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Arun Kevin Brahma

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Trumper

Appointment date: 2021-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Arun Kevin Brahma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: 113 Union Street Oldham Lancashire OL1 1RU United Kingdom

New address: 19 Elm Road Manchester M20 6XD

Change date: 2015-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERQUEST VENTURES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10941085
Status:ACTIVE
Category:Private Limited Company

GENESIS DMC HOLDINGS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07172196
Status:ACTIVE
Category:Private Limited Company

LEELAUN LIMITED

THORNGROVE HOUSE,GILLINGHAM,SP8 4RE

Number:03903743
Status:ACTIVE
Category:Private Limited Company

NICK EDWARDS UX RESEARCH LIMITED

6 CORBIN HOUSE,LONDON,E3 3BG

Number:11614072
Status:ACTIVE
Category:Private Limited Company

PMC CONFECTIONERY LIMITED

THE COBBLES,PILLING,PR3 6AA

Number:08520574
Status:ACTIVE
Category:Private Limited Company

SHEDS FOR LOGISTICS (ONE) LIMITED

THE TORQUE BUILDING,LEEDS,LS12 4JH

Number:09289526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source