PROMETHEUS SURGICAL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Max Roger Desoutter on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr William Paul Desoutter on 2025-08-05

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

05/03/245 March 2024

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/07/2328 July 2023 Appointment of Mrs Rachel Hannah Whittingham as a secretary on 2023-07-28

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

15/02/2315 February 2023

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/03/2225 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

02/03/202 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/19

View Document

02/03/202 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/03/194 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

04/03/194 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

04/03/194 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

04/03/194 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

28/02/1828 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

28/02/1828 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17

View Document

28/02/1828 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

25/01/1825 January 2018 PREVSHO FROM 30/09/2017 TO 31/05/2017

View Document

25/10/1725 October 2017 CESSATION OF ALASTAIR RUPERT JOSEPH DARWOOD AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESCRAM HOLDINGS LTD

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 24 UPPER WIMPOLE STREET LONDON W19 6NE UNITED KINGDOM

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR WILLIAM PAUL DESOUTTER

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MAX ROGER DESOUTTER

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR GEORGE CHARLES DESOUTTER

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

06/04/166 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 168.11

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SUB-DIVISION 02/03/16

View Document

22/03/1622 March 2016 SUB DIV OF SHARES 02/03/2016

View Document

29/02/1629 February 2016 01/09/14 STATEMENT OF CAPITAL GBP 166

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 28/05/14 STATEMENT OF CAPITAL GBP 136

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED PROFESSOR ROGER JOHN HART EMERY

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUPERT JOSEPH DARWOOD / 13/03/2014

View Document

13/03/1413 March 2014 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