Advanced company searchLink opens in new window

TOTAL BODY ORTHOTICS LTD

Company number 11771449

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)
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
16 Nov 2022 CH01 Director's details changed for Mrs Rebecca Claire Green on 15 November 2022
08 Nov 2022 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 8 November 2022
08 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
25 Nov 2021 PSC04 Change of details for Mrs Rebecca Claire Green as a person with significant control on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Katie White as a director on 27 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Mrs Rebecca Claire Green as a person with significant control on 1 May 2019
15 Jan 2020 PSC07 Cessation of Melissa Ann Hope as a person with significant control on 1 May 2019
15 Jan 2020 CH01 Director's details changed for Mrs Rebecca Claire Green on 14 January 2020
01 Aug 2019 AD01 Registered office address changed from White Eaves Stone Road Eccleshall ST21 6DL United Kingdom to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 1 August 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 100
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 75
29 Jul 2019 AP01 Appointment of Mrs Katie White as a director on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of Melissa Ann Hope as a director on 1 May 2019
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 2