SURGERY HERO LIMITED

Surgery Hero Runway East Surgery Hero Runway East, London, E1 1EW, England
StatusACTIVE
Company No.12607401
CategoryPrivate Limited Company
Incorporated18 May 2020
Age4 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SURGERY HERO LIMITED is an active private limited company with number 12607401. It was incorporated 4 years, 1 month, 21 days ago, on 18 May 2020. The company address is Surgery Hero Runway East Surgery Hero Runway East, London, E1 1EW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 05 Jul 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E1 1EW England

New address: Surgery Hero Runway East Whitechapel Road London E1 1EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 15 Queen Square Leeds LS2 8AJ England

New address: Surgery Hero, Runway East, 2 Whitechapel Road Surgery Hero Runway East, Aldgate East, Whitechapel Rd London E11EW

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sapien health LIMITED\certificate issued on 01/11/22

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-26

Capital : 16.6602 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Parwez Hamid

Appointment date: 2022-09-26

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien John Patrick Lane

Appointment date: 2022-05-31

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 14.9687 GBP

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 13.5596 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Feb 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-11

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-08

Capital : 12.8571 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-11

Capital : 10.8571 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

Old address: Sapien Health, 15 Queen Square 15 Queen Square Leeds LS2 8AJ England

New address: 15 Queen Square Leeds LS2 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

Old address: 25 Station Road Arksey Doncaster DN5 0SU England

New address: Sapien Health, 15 Queen Square 15 Queen Square Leeds LS2 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: 56 Wooler Street London SE17 2EF England

New address: 25 Station Road Arksey Doncaster DN5 0SU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Alexander Beatty

Notification date: 2020-05-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-28

Documents

View document PDF

Incorporation company

Date: 18 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJB COMMS LTD

PEACE HAVEN WOODSIDE,COVENTRY,CV7 8GH

Number:07910412
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL FREELANCERS LTD

10 COLLINGWOOD CLOSE,LONDON,SE20 8JL

Number:09814569
Status:ACTIVE
Category:Private Limited Company

MAYANDO LTD

76 TOBERMORY CLOSE,SLOUGH,SL3 7JG

Number:09472516
Status:ACTIVE
Category:Private Limited Company

MG STEELFIXING LTD

171 BRACKLEY SQUARE,WOODFORD GREEN,IG8 7LS

Number:11774381
Status:ACTIVE
Category:Private Limited Company
Number:00033608
Status:ACTIVE
Category:Private Limited Company

THOMAS TELECOMMUNICATIONS LTD

51 AINTREE ROAD,BOOTLE,L20 9DP

Number:11740017
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