- Company Overview for ADERINTO ORTHOPAEDICS LIMITED (07447388)
- Filing history for ADERINTO ORTHOPAEDICS LIMITED (07447388)
- People for ADERINTO ORTHOPAEDICS LIMITED (07447388)
- More for ADERINTO ORTHOPAEDICS LIMITED (07447388)
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 22 January 2024 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
19 Jan 2023 | CH01 | Director's details changed for Joseph Babatunde Aderinto on 19 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Joseph Babatunde Aderinto as a person with significant control on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Gail Marie Aderinto on 19 January 2023 | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
03 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 22 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
10 Nov 2017 | PSC01 | Notification of Joseph Babatunde Aderinto as a person with significant control on 6 April 2016 | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 December 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |