Advanced company searchLink opens in new window

IAS ORTHO LTD

Company number 10174845

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)
05 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 June 2017
16 Nov 2017 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London England W1U 6BP United Kingdom to Unit 2, Charwoods Nursery the Avenue New Haw Addlestone Surrey KT15 3RL on 16 November 2017
09 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 30.00
09 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 20.00
19 Jul 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 09/02/2017.
18 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 10
19 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Jorge Gerardo Perez on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Ross Sherwood Hobson on 4 May 2017
04 May 2017 AP01 Appointment of Mr Stuart Michael Luckman as a director on 20 April 2017
02 May 2017 TM01 Termination of appointment of Timothy Bradstock-Smith as a director on 2 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/05/2018
02 May 2017 TM01 Termination of appointment of James Russell as a director on 19 December 2016
14 Feb 2017 AP01 Appointment of Mr Anoop Maini as a director on 11 January 2017
13 Feb 2017 TM01 Termination of appointment of Cloverston Limited as a director on 15 November 2016
09 Feb 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 19/07/2017.
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2017.
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2017.
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2017.
24 Nov 2016 AP01 Appointment of Mr Jorge Gerardo Perez as a director on 5 August 2016
23 Nov 2016 AP02 Appointment of Cloverston Limited as a director on 5 August 2016
23 Nov 2016 AP01 Appointment of Mr Ross Sherwood Hobson as a director on 5 August 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP .04