- Company Overview for ORTHOMED (UK) LIMITED (04303031)
- Filing history for ORTHOMED (UK) LIMITED (04303031)
- People for ORTHOMED (UK) LIMITED (04303031)
- Charges for ORTHOMED (UK) LIMITED (04303031)
- More for ORTHOMED (UK) LIMITED (04303031)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
25 Jul 2023 | AP01 | Appointment of Dr Sarit Dhupa as a director on 21 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Jeffrey Adam Solomon as a director on 21 July 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 March 2020 | |
10 Mar 2020 | PSC05 | Change of details for Squared Mt Holdings Ltd as a person with significant control on 9 March 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
03 Oct 2019 | PSC05 | Change of details for Squared Mt Holdings Ltd as a person with significant control on 1 October 2018 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH on 10 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
10 Oct 2018 | PSC07 | Cessation of Mark Richard Cunliffe as a person with significant control on 1 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Mark Richard Cunliffe as a director on 1 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Tracy Louise Cunliffe as a secretary on 1 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr. Jeffrey Adam Solomon as a director on 1 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Jared Brett Finegold as a director on 1 October 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates |