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)
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100.9
05 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100.8
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100.8
05 Aug 2014 SH02 Sub-division of shares on 1 July 2014
24 Jul 2014 CH01 Director's details changed for Per Christian Methi on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Mr Martin John Frost on 6 May 2014
24 Jul 2014 AD01 Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to Unit 2 Crome Lea Business Park Cambridge Cambridgeshire CB23 7PH on 24 July 2014
08 May 2014 CH01 Director's details changed for Mr Martin John Frost on 6 May 2014
08 May 2014 AD01 Registered office address changed from 207-207, the Old Bank High Street Cottenham Cambridge CB24 8RX England on 8 May 2014
01 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
01 May 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2014
01 May 2014 MR01 Registration of charge 088636570001
09 Apr 2014 AP01 Appointment of Mr Steven James Randle as a director
02 Apr 2014 AP01 Appointment of Mr Mark Slack as a director
11 Feb 2014 AP01 Appointment of Per Christian Methi as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100.00
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2014 NEWINC Incorporation