SURGIDENT UK LTD

Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom
StatusACTIVE
Company No.07225111
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

SURGIDENT UK LTD is an active private limited company with number 07225111. It was incorporated 14 years, 2 months, 16 days ago, on 15 April 2010. The company address is Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

New address: Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mrs Georgina Jane Brrokshaw

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Rahmin Brookshaw

Notification date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mrs Georgina Jane Brrokshaw

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mrs Georgina Jane Brrokshaw

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mrs Georgina Jane Brookshaw

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Dr Richard Rahmin Brookshaw

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-25

Officer name: Dr Richard Brookshaw

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Dr Richard Rahmin Brookshaw

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-25

Officer name: Dr Richard Brookshaw

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mrs Georgina Jane Brookshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: Springfield 248 Ashley Road Hale Altrincham Cheshire WA15 9NG

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Richard Rahmin Brookshaw

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Georgina Jane Brookshaw

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Rahmin Brookshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Richard Brookshaw

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Carragher

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2012

Action Date: 15 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-04-15

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brookshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Rahmin Brookshaw

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Jane Brookshaw

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Jeanette Carragher

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANIS DOMI LIMITED

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC539506
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONNECT 110 LIMITED

C/O HM ACCOUNTAX LTD 86-90,LONDON,EC2A 4NE

Number:11275651
Status:ACTIVE
Category:Private Limited Company

KNOK LIMITED

63 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:04925248
Status:ACTIVE
Category:Private Limited Company

KS PLUMBING AND HEATING LTD

16 GLENIFFER CRESCENT,JOHNSTONE,PA5 9JH

Number:SC618399
Status:ACTIVE
Category:Private Limited Company

SAINTS CENTRAL INSURE LIMITED

UNIT 13/14 CANAL VIEW BUSINESS PARK,RUGELEY,WS15 1UY

Number:07843041
Status:ACTIVE
Category:Private Limited Company

SK1N LTD

METROHOUSE,LEEDS,LS10 2RU

Number:11965986
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