Advanced company searchLink opens in new window

CMR SURGICAL LIMITED

Company number 08863657

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)
20 May 2024 AA Group of companies' accounts made up to 31 December 2023
10 May 2024 TM01 Termination of appointment of Kelly Londy as a director on 29 February 2024
03 May 2024 TM01 Termination of appointment of Per Christian Methi as a director on 1 May 2024
09 Feb 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
09 Feb 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 634.85
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 Aug 2023 AP01 Appointment of Mr. Fan Yu as a director on 15 August 2023
17 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ To capitalize the share premium account o the company and issue bonus shares 24/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 July 2023
21 Jul 2023 TM02 Termination of appointment of Simon Christopher Day as a secretary on 21 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 582.5737
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 582.572
15 Jun 2023 AP01 Appointment of Mr Supratim Bose as a director on 15 June 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 20 May 2023
  • GBP 582.5537
07 Apr 2023 TM01 Termination of appointment of William Mccomb as a director on 30 March 2023
07 Apr 2023 TM01 Termination of appointment of Anthony Vernon as a director on 29 March 2023
07 Apr 2023 TM01 Termination of appointment of Per Vegard Nerseth as a director on 27 March 2023
09 Mar 2023 PSC08 Notification of a person with significant control statement
27 Feb 2023 PSC07 Cessation of Egor Kulkov as a person with significant control on 20 December 2022
23 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
27 Oct 2022 AP01 Appointment of John Cassidy as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Elizabeth Alice Wells as a director on 27 October 2022
11 Oct 2022 AP01 Appointment of Mr Irackli Mtibelishvili as a director on 11 October 2022