Advanced company searchLink opens in new window

SURGINOVI LIMITED

Company number 09406090

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 2024 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 200,000
30 Jan 2024 AA Micro company accounts made up to 31 January 2023
17 Jan 2024 PSC01 Notification of Mahmoud Hafez as a person with significant control on 8 October 2023
17 Jan 2024 CS01 Confirmation statement made on 8 October 2023 with updates
16 Jan 2024 PSC01 Notification of Yousef Mahmoud Alam El-Din Hafez as a person with significant control on 8 October 2023
16 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 16 January 2024
27 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
14 Oct 2020 AD01 Registered office address changed from 3B Bulmershe Road Reading RG1 5RH England to Cardiff House Cardiff Road Barry Vale of Glamorgan Cardiff CF63 2AW on 14 October 2020
21 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
03 Nov 2018 AA Micro company accounts made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Sep 2017 AP01 Appointment of Mr Yousef Mahmoud Alam El-Din Hafez as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Abu El Nasr Hassan as a director on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from 13 High Street 2nd Floor Blair House Newport Pagnell MK16 8AR England to 3B Bulmershe Road Reading RG1 5RH on 29 September 2017