Advanced company searchLink opens in new window

CATERHAM SURGICAL SUPPLIES LIMITED

Company number 01242609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
17 Jan 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
01 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
03 Nov 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 6 Thornton Chase Linford Wood Milton Keynes MK14 6FD on 3 November 2022
29 Sep 2022 PSC05 Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 28 September 2022
29 Sep 2022 PSC05 Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 28 September 2022
28 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
26 Apr 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 December 2020
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
22 Apr 2021 CH01 Director's details changed for Mr Surenda Amarnath Babu Chidipothu on 22 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
08 Apr 2020 MR04 Satisfaction of charge 012426090002 in full
03 Dec 2019 AD01 Registered office address changed from Unit 16 Io Centre Croydon Road Beddington Croydon CR0 4WQ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 3 December 2019
14 Oct 2019 MR01 Registration of charge 012426090002, created on 11 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
20 Jun 2019 PSC05 Change of details for Surgical Instrument Group Holdings Ltd as a person with significant control on 6 December 2018
05 Dec 2018 AP01 Appointment of Mr Surenda Amarnath Babu Chidipothu as a director on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Gouri Shankar Sridhara as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Martin Ronald Watts as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of David Paul Richard Peddy as a director on 5 December 2018