SURGIC-AIR LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / IAN CHARLES GRANEY / 28/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GRANEY / 28/05/2020

View Document

23/05/2023 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108792080001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEGRONI HOLDINGS PTY LTD

View Document

11/08/1711 August 2017 CESSATION OF DOUGLAS HAMILTON NORTH AS A PSC

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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