Sheffield
S7 2QD
Secretary Name | Dr Hassan Nurein |
---|---|
Status | Current |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 991 Abbeydale Road Sheffield S7 2QD |
Website | www.surgimedtt.com |
---|
Registered Address | 991 Abbeydale Road Sheffield S7 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1000 at £1 | Hassan Nurein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,320 |
Cash | £61,252 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB to 21 Whippendell Road 428 Whippendell Road Watford WD18 7BX on 2 February 2018 (1 page) |
2 February 2018 | Registered office address changed from 21 Whippendell Road 428 Whippendell Road Watford WD18 7BX England to 991 Abbeydale Road Sheffield S7 2QD on 2 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 October 2016 | Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB on 14 October 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
29 November 2014 | Registered office address changed from 71 Elmshurst Crescent London N2 0LN to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB on 29 November 2014 (1 page) |
29 November 2014 | Registered office address changed from 71 Elmshurst Crescent London N2 0LN to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB on 29 November 2014 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages) |
30 May 2012 | Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages) |
30 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 May 2012 | Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page) |
30 May 2012 | Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page) |
30 May 2012 | Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page) |
30 May 2012 | Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages) |
23 April 2012 | Registered office address changed from 155 Caerphilly Road Cardiff CF14 4QB Wales on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 155 Caerphilly Road Cardiff CF14 4QB Wales on 23 April 2012 (2 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Incorporation (22 pages) |
15 December 2010 | Incorporation (22 pages) |