(AP01) New director was appointed on 22nd December 2023
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd December 2023
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2023
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 12th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 17th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(13 pages)
|
(CH01) On 17th June 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th June 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O C/O Antrak Group Limited Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st November 2013: 3244313.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2nd May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Antrax Group Limited Marc House 13-14 Gt Saint Thomas Apostle London EC4V 2BB on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th April 2011: 3244313.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, April 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed surgery partners LTDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 24th January 2011
change of name
|
|
(AD01) Registered office address changed from C/O Surgicare Limited 58 Wimpole Street London W1G 8YR United Kingdom on 25th January 2011
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(49 pages)
|