- Company Overview for TOTAL BODY ORTHOTICS LTD (11771449)
- Filing history for TOTAL BODY ORTHOTICS LTD (11771449)
- People for TOTAL BODY ORTHOTICS LTD (11771449)
- More for TOTAL BODY ORTHOTICS LTD (11771449)
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
|
|
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
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
|