THE PLASTIC SURGEON HOLDINGS LIMITED

10552793
7 BLACKSTONE ROAD STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON PE29 6EE

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 64 Buy now
09 Jan 2024 address Move Registers To Sail Company With New Address 1 Buy now
09 Jan 2024 address Change Sail Address Company With New Address 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 62 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 62 Buy now
09 Oct 2022 officers Termination of appointment of director (Jeremy Anthony Langrove Sykes) 1 Buy now
10 Feb 2022 mortgage Registration of a charge 50 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 officers Appointment of director (Mr Peter Brumby) 2 Buy now
17 Nov 2021 accounts Annual Accounts 127 Buy now
16 Jun 2021 officers Termination of appointment of director (Robert David Mouser) 1 Buy now
16 Jun 2021 officers Appointment of director (Mr Ross Graham Gardner) 1 Buy now
28 May 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2021 incorporation Memorandum Articles 40 Buy now
12 May 2021 resolution Resolution 3 Buy now
15 Apr 2021 accounts Annual Accounts 26 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2019 officers Change of particulars for director (Mr Axel Jorg Granitz) 2 Buy now
06 Aug 2019 capital Return of Allotment of shares 6 Buy now
05 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Jun 2019 officers Appointment of director (Mr Axel Jorg Granitz) 2 Buy now
14 Jun 2019 officers Appointment of secretary (Mr Purmpal Singh Taggar) 2 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 officers Termination of appointment of secretary (Tlt Secretaries Limited) 1 Buy now
24 May 2019 officers Termination of appointment of director (Timothy Stuart Ross) 1 Buy now
24 May 2019 officers Termination of appointment of director (Robert Michael Henry) 1 Buy now
24 May 2019 officers Appointment of director (Mr Jeremy Anthony Langrove Sykes) 2 Buy now
30 Apr 2019 accounts Annual Accounts 40 Buy now
18 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
07 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
07 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Aug 2018 accounts Annual Accounts 33 Buy now
13 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2017 resolution Resolution 5 Buy now
19 Apr 2017 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2017 capital Return of Allotment of shares 5 Buy now
09 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Mar 2017 resolution Resolution 26 Buy now
06 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Feb 2017 officers Appointment of director (Mr Robert Michael Henry) 2 Buy now
22 Feb 2017 officers Appointment of director (Mr Timothy Stuart Ross) 2 Buy now
14 Feb 2017 mortgage Registration of a charge 26 Buy now
14 Feb 2017 mortgage Registration of a charge 26 Buy now
14 Feb 2017 mortgage Registration of a charge 26 Buy now
14 Feb 2017 mortgage Registration of a charge 26 Buy now
13 Feb 2017 mortgage Registration of a charge 25 Buy now
09 Jan 2017 incorporation Incorporation Company 22 Buy now