Advanced company searchLink opens in new window

ORTEQ SPORTS MEDICINE LIMITED

Company number 10856174

Filter by category

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)
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2024 AA Micro company accounts made up to 31 December 2022
21 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
18 Jan 2022 TM01 Termination of appointment of Simon Marc Coles as a director on 15 January 2022
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Simon Marc Coles as a director on 11 June 2018
28 Feb 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
28 Feb 2018 PSC04 Change of details for Christian L. Oberbeck as a person with significant control on 28 February 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-23
25 Jan 2018 CONNOT Change of name notice
17 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 17 January 2018
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP .01