Advanced company searchLink opens in new window

ADERINTO ORTHOPAEDICS LIMITED

Company number 07447388

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)
02 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 AD01 Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2 January 2015
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Joseph Babatunde Aderinto on 1 October 2013
16 Dec 2013 CH01 Director's details changed for Gail Marie Aderinto on 1 October 2013
16 Dec 2013 AD01 Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 December 2013
17 Jul 2013 MEM/ARTS Memorandum and Articles of Association
10 Jul 2013 SH08 Change of share class name or designation
10 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)