SURGI-CALL LOCUMS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Registration of charge 066379520005, created on 2024-02-13

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Notification of Interact Medical Group Holdings Ltd as a person with significant control on 2023-05-30

View Document

05/06/235 June 2023 Withdrawal of a person with significant control statement on 2023-06-05

View Document

31/05/2331 May 2023 Appointment of Ms Sarah Walsh as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Laurence Mark Romeo as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Graham Roy Francis Grant as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Colin John Gibbs as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Gareth Andrew Richards as a director on 2023-05-30

View Document

31/05/2331 May 2023 Appointment of Mr Louis Pothireddy as a director on 2023-05-30

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP England to 1a Garforth Place Knowlhill Milton Keynes MK5 8PG on 2021-11-04

View Document

01/10/211 October 2021 Termination of appointment of Richard John Moses as a director on 2021-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAYNE

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MR LOUIS POTHIREDDY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MACPHERSON

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JONATHAN MASSON PAYNE

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR JONATHAN MASSON PAYNE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACPHERSON

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR RICHARD JOHN MOSES

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR DANIEL TIMOTHY RICHARDS

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM CBXII WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG UNITED KINGDOM

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM MEDIA HOUSE PRESLEY WAY MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW RICHARDS / 01/11/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN YOUNG / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MARK ROMEO / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTY DONALD BETTLES / 31/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN GIBBS / 01/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY FRANCIS GRANT / 31/10/2009

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JOHN MACPHERSON

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR JOHN MACPHERSON

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

18/02/0918 February 2009 ADOPT ARTICLES 12/02/2009

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/088 July 2008 COMPANY NAME CHANGED SURGI-CALL LOCUMS UK LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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