- Company Overview for ORTIVUS UK LIMITED (03558696)
- Filing history for ORTIVUS UK LIMITED (03558696)
- People for ORTIVUS UK LIMITED (03558696)
- More for ORTIVUS UK LIMITED (03558696)
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) |
---|---|---|---|
04 Jun 2015 | TM01 | Termination of appointment of Jeanette Elm as a director on 20 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Leif Roland Carlsson as a director on 20 March 2015 | |
12 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER United Kingdom on 7 October 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Carl Ekvall on 17 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
02 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of Per Bourn as a secretary | |
20 Sep 2012 | AP01 | Appointment of Mrs Jeanette Elm as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Leif Carlsson as a director | |
16 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Carl Ekvall as a director | |
21 Oct 2011 | TM01 | Termination of appointment of Jan Andersson as a director | |
22 Aug 2011 | AP01 | Appointment of Mr Leif Roland Carlsson as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Magnus Nordgren as a director | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
07 Oct 2010 | TM02 | Termination of appointment of Dan Cronning as a secretary | |
07 Oct 2010 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 October 2010 | |
07 Oct 2010 | TM02 | Termination of appointment of London Registrars Plc as a secretary | |
23 Aug 2010 | AD01 | Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA on 23 August 2010 | |
23 Aug 2010 | AP04 | Appointment of London Registrars Plc as a secretary |