Download leads from Nexok and grow your business. Find out more

2Dsurgical Limited

Documents

Total Documents45
Total Pages375

Filing History

1 February 2024Total exemption full accounts made up to 27 February 2023
29 January 2024Confirmation statement made on 26 January 2024 with no updates
9 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023
22 February 2023Total exemption full accounts made up to 28 February 2022
26 January 2023Confirmation statement made on 26 January 2023 with no updates
26 January 2022Confirmation statement made on 26 January 2022 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
24 February 2021Total exemption full accounts made up to 28 February 2020
27 January 2021Confirmation statement made on 27 January 2021 with updates
30 January 2020Confirmation statement made on 30 January 2020 with no updates
26 July 2019Total exemption full accounts made up to 28 February 2019
31 January 2019Cessation of Richard Phillip Byng as a person with significant control on 1 February 2017
31 January 2019Cessation of Gerard Michael Clynes as a person with significant control on 1 February 2017
31 January 2019Confirmation statement made on 31 January 2019 with updates
30 November 2018Total exemption full accounts made up to 28 February 2018
15 February 2018Registration of charge 094181450002, created on 15 February 2018
2 February 2018Notification of Richard Phillip Byng as a person with significant control on 6 April 2016
2 February 2018Notification of Gerard Michael Clynes as a person with significant control on 6 April 2016
1 February 2018Confirmation statement made on 1 February 2018 with updates
16 January 2018Registration of charge 094181450001, created on 16 January 2018
30 November 2017Total exemption full accounts made up to 28 February 2017
3 February 2017Confirmation statement made on 3 February 2017 with updates
3 February 2017Confirmation statement made on 3 February 2017 with updates
3 November 2016Total exemption small company accounts made up to 28 February 2016
3 November 2016Total exemption small company accounts made up to 28 February 2016
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 604
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 604
4 February 2015Company name changed 2D surgical LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
4 February 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 3 Navigation Court Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD on 4 February 2015
4 February 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 3 Navigation Court Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD on 4 February 2015
4 February 2015Termination of appointment of Oakley Secretarial Services Limited as a secretary on 4 February 2015
4 February 2015Termination of appointment of Oakley Secretarial Services Limited as a secretary on 4 February 2015
4 February 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 3 Navigation Court Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD on 4 February 2015
4 February 2015Company name changed 2D surgical LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
4 February 2015Termination of appointment of Oakley Secretarial Services Limited as a secretary on 4 February 2015
3 February 2015Incorporation
3 February 2015Incorporation
Sign up now to grow your client base. Plans & Pricing