- Company Overview for ORTEQ SPORTS MEDICINE LIMITED (10856174)
- Filing history for ORTEQ SPORTS MEDICINE LIMITED (10856174)
- People for ORTEQ SPORTS MEDICINE LIMITED (10856174)
- More for ORTEQ SPORTS MEDICINE LIMITED (10856174)
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
|
|
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
|