SURGICAL PEOPLE LIMITED

07963501
9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 11 Buy now
12 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 58 Buy now
12 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
12 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 11 Buy now
02 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
02 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
02 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for secretary (Mr Daniel Francis Toner) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 accounts Annual Accounts 14 Buy now
29 Apr 2022 officers Termination of appointment of secretary (Thomas Christopher Richards) 1 Buy now
29 Apr 2022 officers Appointment of secretary (Mr Daniel Francis Toner) 2 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 14 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 officers Termination of appointment of director (Richard Paul Thomas Macmillan) 1 Buy now
02 Oct 2020 accounts Annual Accounts 15 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 16 Buy now
20 Jun 2019 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
07 Mar 2019 mortgage Registration of a charge 85 Buy now
06 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 16 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Thomas Christopher Richards) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Richard Mcbride) 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Richard Anthony Mcbride) 1 Buy now
12 Sep 2017 accounts Annual Accounts 15 Buy now
21 Aug 2017 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 14 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 11 Buy now
04 Sep 2014 incorporation Memorandum Articles 13 Buy now
04 Sep 2014 resolution Resolution 3 Buy now
28 Aug 2014 mortgage Registration of a charge 52 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
13 Feb 2014 officers Appointment of secretary (Mr Richard Mcbride) 2 Buy now
12 Feb 2014 officers Termination of appointment of secretary (David Eglen) 1 Buy now
02 Jan 2014 mortgage Registration of a charge 22 Buy now
13 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Nov 2013 officers Appointment of director (Mr Richard Mcbride) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Zackery Feather) 1 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Appointment of director (Mr Richard Paul Thomas Macmillan) 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 officers Change of particulars for secretary (David Eglen) 1 Buy now
26 Feb 2013 officers Change of particulars for director (Mr Zackery Robert Feather) 2 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2012 incorporation Incorporation Company 21 Buy now