Advanced company searchLink opens in new window

D M ORTHOTICS LIMITED

Company number 05276121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
27 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
27 Oct 2022 PSC04 Change of details for Mrs Geraldine Myfanwy Matthews as a person with significant control on 27 October 2022
27 Oct 2022 PSC04 Change of details for Mr Martin John Anthony Matthews as a person with significant control on 27 October 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Jun 2022 AP03 Appointment of Miss Emily Jayne Matthews as a secretary on 28 June 2022
29 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jul 2021 TM01 Termination of appointment of Daniel David Severn as a director on 21 July 2021
22 Jul 2021 TM01 Termination of appointment of Emma May Northover as a director on 21 July 2021
22 Jul 2021 TM02 Termination of appointment of Emma Northover as a secretary on 21 July 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 May 2020 AD01 Registered office address changed from 443. Ashley Road,, Parkstone, Poole Dorset BH14 0AX to Unit 2 Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 6 May 2020
31 Mar 2020 PSC04 Change of details for Mr Martin John Anthony Matthews as a person with significant control on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Daniel Severn on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Martin John Anthony Matthews on 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
09 Mar 2020 AD03 Register(s) moved to registered inspection location Unit 2 Cardrew Trade Park North Cardrew Way Redruth Cornwall TR15 1SS
09 Mar 2020 AD02 Register inspection address has been changed to Unit 2 Cardrew Trade Park North Cardrew Way Redruth Cornwall TR15 1SS
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
30 Dec 2018 CH03 Secretary's details changed for Mrs Emma Northover on 21 November 2018
19 Dec 2018 SH03 Purchase of own shares.