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)
12 Dec 2018 AD01 Registered office address changed from 1 Evolution Business Park Milton Road Impington Cambridge CB24 9NG England to Unit 2, Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH on 12 December 2018
29 Nov 2018 AD01 Registered office address changed from Unit 2 Crome Lea Business Park Cambridge Cambridgeshire CB23 7PH to 1 Evolution Business Park Milton Road Impington Cambridge CB24 9NG on 29 November 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 343.6833
03 Oct 2018 TM01 Termination of appointment of Robert Giles Tansley as a director on 3 October 2018
03 Oct 2018 AP01 Appointment of Mr Victor Christou as a director on 3 October 2018
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 343.6818
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 343.6442
14 May 2018 TM01 Termination of appointment of Reynir Indahl as a director on 10 May 2018
14 May 2018 AP01 Appointment of Mr Sakip-Umur Hursever as a director on 10 May 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 293.7859
03 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £26147 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 TM01 Termination of appointment of Massimo Muzzi as a director on 23 April 2018
24 Apr 2018 TM01 Termination of appointment of Mark Slack as a director on 23 April 2018
14 Mar 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
26 Feb 2018 CONNOT Change of name notice
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 PSC07 Cessation of Escala Capital Investments Cyprus Limited as a person with significant control on 6 April 2016
03 Jan 2018 PSC01 Notification of Egor Kulkov as a person with significant control on 6 April 2016
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 255.8923
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 September 2017
  • GBP 250.7388
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 250.704
05 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 237.9899