- Company Overview for OSTEOPATHY DERBY LIMITED (07165776)
- Filing history for OSTEOPATHY DERBY LIMITED (07165776)
- People for OSTEOPATHY DERBY LIMITED (07165776)
- More for OSTEOPATHY DERBY LIMITED (07165776)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
16 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from 107 Green Lane Ockbrook Derby DE72 3SE England to Unit 1 Park Farm Drive Allestree Derby DE22 2RP on 4 October 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
17 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
30 Mar 2018 | PSC01 | Notification of Nadine Smith as a person with significant control on 1 May 2017 | |
30 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
13 Feb 2018 | AP01 | Appointment of Miss Nadine Smith as a director on 1 May 2017 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr Michael Philip Bexson on 1 May 2015 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 105 Green Lane Ockbrook Derby DE72 3SE to 107 Green Lane Ockbrook Derby DE72 3SE on 3 September 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|