- Company Overview for CMR SURGICAL LIMITED (08863657)
- Filing history for CMR SURGICAL LIMITED (08863657)
- People for CMR SURGICAL LIMITED (08863657)
- Charges for CMR SURGICAL LIMITED (08863657)
- Registers for CMR SURGICAL LIMITED (08863657)
- More for CMR SURGICAL LIMITED (08863657)
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
|
|
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
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
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
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | NEWINC | Incorporation |