ENDOSURGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 65 Southlands Road Bromley BR2 9QR to 53-55 College Road College Road Bromley BR1 3QG on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/10/222 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 DIRECTOR APPOINTED DR IMAN HANGARI

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM LEESONS CORNER 214 LEESONS HILL CHISLEHURST KENT BR7 6QH

View Document

11/07/1311 July 2013 COMPANY RESTORED ON 11/07/2013

View Document

11/07/1311 July 2013 SAIL ADDRESS CREATED

View Document

11/07/1311 July 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/01/122 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJAB KERWAT / 28/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 13 NEWLYN CLOSE, ORPINGTON, KENT, BR6 9XN

View Document

29/09/0629 September 2006 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