SURGIDOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

10/07/2510 July 2025 Micro company accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Confirmation statement made on 2023-09-27 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Micro company accounts made up to 2021-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-09-27 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2021-09-27 with no updates

View Document

14/05/2214 May 2022 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Micro company accounts made up to 2019-11-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2020-09-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CESSATION OF JUNAID NAZIR CHOUDHRY AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAIF REHMAN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JUNAID CHOUDHRY

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR SAIF UR REHMAN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID NAZIR CHOUDHRY

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IMRAN ASHRAF

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JUNAID NAZIR CHOUDHRY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUNAID CHOUDHRY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/06/1430 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O AGNON THE PINNACLE CENTRAL COURT STATION WAY CRAWLEY WEST SUSSEX RH10 1JH UNITED KINGDOM

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JUNAID CHOUDHRY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD UR REHMAN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JUNAID CHOUDHRY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR MUHAMMAD SAIF UR REHMAN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR MUHAMMAD IMRAN ASHRAF

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TAYYAB CHOUDHRY

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O AGNON SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY NAEEM AZAM

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM S9 WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL UNITED KINGDOM

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JUNAID NAZIR CHOUDHRY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR TAYYAB CHOUDHRY

View Document

03/01/123 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR NAEEM AZAM

View Document

14/01/1114 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 108 MITRE HOUSE 149 WESTERN ROAD BRIGHTON BN1 2DD

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 74 ST. BRELADES ROAD CRAWLEY WEST SUSSEX RH11 9RJ UNITED KINGDOM

View Document

13/01/1013 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAEEM AZAM / 09/11/2009

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/01/1011 January 2010 Annual return made up to 9 November 2008 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR TAYYAB CHOUDHRY

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM ANTWERP HOUSE BLOCK 2 SUITE 18 WHINGATE BUSINESS PARK LEEDS LS12 3AT

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 204 - 206 CARDIGAN ROAD LEEDS LS6 1LF

View Document

09/11/079 November 2007 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