Advanced company searchLink opens in new window

EVENTUM ORTHOPAEDICS LTD

Company number 12856060

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)
07 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
07 Sep 2023 PSC08 Notification of a person with significant control statement
07 Sep 2023 PSC07 Cessation of John Robert Naybour as a person with significant control on 19 May 2023
31 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
29 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 1,171.24
25 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 1,134.19
02 May 2023 AD01 Registered office address changed from 89 Bolling Road Ilkley West Yorkshire LS29 8QH United Kingdom to Eventum Orthopaedics Ltd, Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2 May 2023
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,097.04
06 Feb 2023 SH10 Particulars of variation of rights attached to shares
06 Feb 2023 SH08 Change of share class name or designation
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 962.9
25 Jan 2023 MA Memorandum and Articles of Association
25 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 828.76
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
05 Aug 2022 AA Accounts for a small company made up to 30 September 2021
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 792.22
08 Oct 2021 CH01 Director's details changed for Mr Michael Patrick Cripps on 8 October 2021
08 Oct 2021 PSC04 Change of details for John Robert Naybour as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Paul David Atherton on 8 October 2021