CIPHER SURGICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Nicholas Simon Macpherson Johnston as a director on 2025-07-17

View Document

11/08/2511 August 2025 NewTermination of appointment of Nicholas Simon Macpherson Johnston as a director on 2025-05-12

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Resolutions

View Document

21/05/2521 May 2025 Appointment of Mark Alley as a director on 2025-05-13

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

28/04/2528 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-23

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2024-05-18

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2022-05-18

View Document

17/04/2517 April 2025 Second filing of a statement of capital following an allotment of shares on 2022-02-02

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Director's details changed for Gerard Sibbald Wallace on 2023-09-20

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Termination of appointment of Justin Wavel Rosenfelder Buch as a director on 2023-10-02

View Document

27/09/2327 September 2023 Registration of charge SC3787380001, created on 2023-09-21

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/05/2226 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Director's details changed for Gerard Sibbald Wallace on 2022-01-10

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

23/11/2123 November 2021 Termination of appointment of Michael Clive Herbert as a director on 2021-11-23

View Document

12/10/2112 October 2021 Director's details changed for Justin Wavel Rosenfelder Buch on 2021-04-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 ARTICLES OF ASSOCIATION

View Document

15/01/2115 January 2021 ADOPT ARTICLES 08/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/2022 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 4175.204

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 4174.94

View Document

06/04/206 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 4174.808

View Document

04/02/204 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/199 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 4172.105

View Document

28/11/1928 November 2019 ADOPT ARTICLES 26/09/2019

View Document

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 4141.735

View Document

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 4073.067

View Document

18/10/1918 October 2019 SECOND FILED SH01 - 31/07/19 STATEMENT OF CAPITAL GBP 3670.961

View Document

09/10/199 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 4070.961

View Document

01/08/191 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 3670.961

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 3665.795

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 3655.524

View Document

01/04/191 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 3634.299

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1818 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 3393.353

View Document

30/05/1830 May 2018 SUB-DIVISION 19/04/18

View Document

23/05/1823 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 3388.9

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

01/05/181 May 2018 SUB-DIVISION 19/04/18

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 3385.99

View Document

13/03/1813 March 2018 SECOND FILED SH01 - 08/03/18 STATEMENT OF CAPITAL GBP 3385.15

View Document

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 3385.15

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED YUANYUAN WU

View Document

13/02/1813 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 3380.92

View Document

14/12/1714 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 3351.68

View Document

13/12/1713 December 2017 ADOPT ARTICLES 07/11/2017

View Document

07/12/177 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 3344.33

View Document

03/11/173 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 3261

View Document

30/10/1730 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 2861

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 ARTICLES OF ASSOCIATION

View Document

18/07/1718 July 2017 ALTER ARTICLES 30/06/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/05/179 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 2857.63

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SIBBALD WALLACE / 07/11/2016

View Document

06/04/176 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 2853.95

View Document

24/03/1724 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 2852.48

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SIBBALD WALLACE / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN MCMAHON / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WAVEL ROSENFELDER BUCH / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS SIMON MACPHERSON JOHNSTON / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM KING / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEWELL / 14/03/2017

View Document

01/03/171 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 2829.22

View Document

13/01/1713 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 2823.86

View Document

22/12/1622 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 2814.41

View Document

22/12/1622 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 SECOND FILED SH01 - 25/07/16 STATEMENT OF CAPITAL GBP 2780.51

View Document

01/08/161 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 2780.41

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 2772.41

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 27 STAFFORD STREET EDINBURGH SCOTLAND EH3 7BJ

View Document

02/06/162 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 2768.68

View Document

11/02/1611 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 2365.15

View Document

08/01/168 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 2364.15

View Document

30/12/1530 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 2342.08

View Document

01/12/151 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 2338.74

View Document

14/09/1514 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 2337.59

View Document

08/09/158 September 2015 ADOPT ARTICLES 12/08/2015

View Document

17/08/1517 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 2326.39

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 2291.24

View Document

07/05/157 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 2280.55

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED GERARD SIBBALD WALLACE

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 2267.77

View Document

30/03/1530 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/154 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 2255.00

View Document

24/02/1524 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 2243.40

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEWELL / 05/08/2014

View Document

04/08/144 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 2243.05

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECOND FILING FOR FORM SH01

View Document

28/05/1428 May 2014 SECOND FILING FOR FORM SH01

View Document

15/05/1415 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 2236.36

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED JUSTIN WAVEL ROSENFELDER BUCH

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 2227.08

View Document

13/02/1413 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 2221.65

View Document

28/01/1428 January 2014 SECOND FILING FOR FORM SH01

View Document

10/01/1410 January 2014 02/01/13 STATEMENT OF CAPITAL GBP 2217.86

View Document

16/12/1316 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/138 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 2202.11

View Document

23/10/1323 October 2013 ALTER ARTICLES 18/10/2013

View Document

23/10/1323 October 2013 ARTICLES OF ASSOCIATION

View Document

07/08/137 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 1802.11

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 1795.98

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 1790.74

View Document

21/03/1321 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 1782.08

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED NICHOLAS SIMON MACPHERSON JOHNSTON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKGRAF

View Document

26/02/1326 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 1776.08

View Document

18/01/1318 January 2013 SECOND FILING FOR FORM AP01

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER HARVIE

View Document

17/01/1317 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1755.65

View Document

26/11/1226 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 1746.18

View Document

04/10/124 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 1723.98

View Document

14/08/1214 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 1721.71

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PAUL ZSIGMOND MARKGRAF

View Document

20/07/1220 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1220 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 1713.38

View Document

27/06/1227 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 SECOND FILING FOR FORM SH01

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 16/05/12 STATEMENT OF CAPITAL GBP 1623.97

View Document

25/05/1225 May 2012 ALTER ARTICLES 16/05/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/12/1128 December 2011 SECOND FILING FOR FORM SH01

View Document

28/12/1128 December 2011 SECOND FILING FOR FORM SH01

View Document

20/10/1120 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 1276.50

View Document

04/10/114 October 2011 12/09/11 STATEMENT OF CAPITAL GBP 1275.50

View Document

28/09/1128 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 1272.77

View Document

12/07/1112 July 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1130 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 1247.87

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 52 HAWTHORN AVENUE CAMBUSLANG GLASGOW G72 7AE

View Document

17/06/1117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 1230.87

View Document

19/05/1119 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 1228.37

View Document

26/04/1126 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/117 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 1223.97

View Document

07/02/117 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 1202.57

View Document

07/02/117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ANTHONY GRAHAM KING

View Document

17/12/1017 December 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

21/09/1021 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 1170.97

View Document

21/09/1021 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 1169.32

View Document

15/09/1015 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1152.90

View Document

15/09/1015 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 1126.32

View Document

15/09/1015 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 1156.05

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 1160.28

View Document

15/09/1015 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 1163.44

View Document

15/09/1015 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 1126.32

View Document

10/09/1010 September 2010 NC INC ALREADY ADJUSTED 25/08/2010

View Document

06/09/106 September 2010 NC INC ALREADY ADJUSTED 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN MCMAHON

View Document

20/08/1020 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 200

View Document

21/07/1021 July 2010 ADOPT ARTICLES 15/07/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED FRASER HARVIE

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR ANDREW NEWELL

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY

View Document

27/05/1027 May 2010 CHANGE OF NAME 26/05/2010

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED GAG312 LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company