Advanced company searchLink opens in new window

ADERINTO ORTHOPAEDICS LIMITED

Company number 07447388

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 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
  • GBP 100
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