Advanced company searchLink opens in new window

ORTHO-UK LIMITED

Company number 06972771

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)
27 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
21 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 Aug 2013 CH01 Director's details changed for David Martyn Snow on 1 August 2013
15 Aug 2013 CH01 Director's details changed for Mr Faisal Manzoor Hussain on 1 August 2013
06 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
14 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
17 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from Clad House 17 Farway Gardens Codsall Staffs WV8 2QA on 28 July 2010
13 Aug 2009 288b Appointment terminated director anne whitaker
13 Aug 2009 287 Registered office changed on 13/08/2009 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
13 Aug 2009 88(2) Ad 25/07/09\gbp si 98@1=98\gbp ic 1/99\
13 Aug 2009 288a Director appointed faisal manzoor hussain
13 Aug 2009 288a Director appointed lee marcus jeys
13 Aug 2009 288a Director appointed david martyn snow
25 Jul 2009 NEWINC Incorporation