Advanced company searchLink opens in new window

INTERNATIONAL ORTHOPTIC CONGRESS LIMITED

Company number 12145542

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)
29 Nov 2023 AA Accounts for a dormant company made up to 5 April 2023
20 Nov 2023 CH01 Director's details changed for Mrs Katherine Jean Fray on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Jan Roelof Polling on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Jamie Robert Spofforth on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Ms Kyle Alison Jolley on 20 November 2023
20 Nov 2023 CH03 Secretary's details changed for Mrs Katherine Jean Fray on 20 November 2023
20 Nov 2023 PSC05 Change of details for International Orthoptic Association Limited as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor, 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
09 Aug 2022 PSC05 Change of details for International Orthoptic Association Limited as a person with significant control on 1 August 2022
25 Jun 2022 AP01 Appointment of Mr Jamie Robert Spofforth as a director on 1 June 2022
16 May 2022 AA Accounts for a dormant company made up to 5 April 2022
18 Dec 2021 AP01 Appointment of Ms Kyle Alison Jolley as a director on 1 December 2021
18 Dec 2021 TM01 Termination of appointment of Dagmar Irene Verlohr as a director on 1 December 2021
17 Dec 2021 AA Accounts for a dormant company made up to 5 April 2021
01 Nov 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
24 Oct 2021 TM01 Termination of appointment of Adam Charles Edward Kennaugh as a director on 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of Jane Valerie Tapley as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Adam Charles Edward Kennaugh as a director on 1 March 2021
11 Jan 2021 AD01 Registered office address changed from Rpg Crouch Chapman Llp 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor, 14-16 Dowgate Hill London EC4R 2SU on 11 January 2021
18 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
16 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted