Advanced company searchLink opens in new window

INNOVATIVE DESIGN ORTHOPAEDICS LIMITED

Company number 06999299

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)
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 114.26
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 113.70
19 Nov 2015 AP01 Appointment of Mr Gad Sonnino as a director on 1 October 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 103.09
07 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 103.09
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103.09
01 Dec 2014 SH02 Sub-division of shares on 7 November 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub divide shares 07/11/2014
07 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 MR01 Registration of charge 069992990001
02 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
02 Sep 2013 CH01 Director's details changed for Mr Howard Andrew Pinkerfield on 1 August 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Oct 2012 CERTNM Company name changed innovative design distributors LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
25 Oct 2012 TM01 Termination of appointment of Gad Sonnino as a director
07 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Mr Gad Alberto Ector Sonnino as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 May 2012 CH01 Director's details changed for Mr Howard Andrew Pinkerfield on 1 May 2012
05 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders