SPEMBLY CRYOSURGERY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewStatement of capital on 2025-07-10

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2022-12-20

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-12-20

View Document

09/02/239 February 2023 Appointment of Mr Timothy Scott Swiss as a director on 2022-10-28

View Document

09/02/239 February 2023 Registered office address changed from West Wing, 2nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2023-02-09

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Sravan Kumar Emany as a director on 2021-12-03

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

06/02/196 February 2019 DIRECTOR APPOINTED SRAVAN KUMAR EMANY

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEAL GLUECK

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JEFFREY ALAN MOSEBROOK

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ARDUINI

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORELICK

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

25/09/1725 September 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM NEWBURY ROAD ANDOVER HANTS SP10 4DR

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

08/05/148 May 2014 DIRECTOR APPOINTED RICHARD DEAN GORELICK

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNEMAN III

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED NEAL JAY GLUECK

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL HENNEMAN III / 03/03/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WENZAL HURTAK

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED PETER JOSEPH ARDUINI

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ESSIG

View Document

18/10/1118 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1026 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL HENNEMAN III / 30/04/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENNEMAN III / 05/01/2008

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 31/12/00

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 05/04/00

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

06/04/006 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/00

View Document

06/04/006 April 2000 £ NC 50000/79031 17/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 S366A DISP HOLDING AGM 05/10/98

View Document

20/10/9820 October 1998 S386 DISP APP AUDS 05/10/98

View Document

20/10/9820 October 1998 S252 DISP LAYING ACC 05/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

27/07/9827 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/02/9823 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 NC INC ALREADY ADJUSTED 25/09/95

View Document

02/11/952 November 1995 £ NC 1000/50000 25/09/95

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED STRONGMITE LIMITED CERTIFICATE ISSUED ON 13/10/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/10/9117 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED SURGICAL TECHNOLOGY GROUP LIMITE D CERTIFICATE ISSUED ON 21/03/91

View Document

16/11/9016 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 EXEMPTION FROM APPOINTING AUDITORS 05/11/90

View Document

16/11/9016 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/12/897 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED STRONGMITE LIMITED CERTIFICATE ISSUED ON 01/12/89

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 27/10/89

View Document

25/10/8925 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 Incorporation

View Document

25/10/8925 October 1989 Incorporation

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