- Company Overview for OSTEOTEC HOLDINGS LIMITED (11743749)
- Filing history for OSTEOTEC HOLDINGS LIMITED (11743749)
- People for OSTEOTEC HOLDINGS LIMITED (11743749)
- More for OSTEOTEC HOLDINGS LIMITED (11743749)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
20 Dec 2024 | SH02 |
Statement of capital on 5 December 2024
|
|
16 Sep 2024 | CH01 | Director's details changed for Mr Matthew Steven Woods on 16 September 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | SH02 |
Statement of capital on 12 September 2023
|
|
24 Jul 2023 | MA | Memorandum and Articles of Association | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | SH08 | Change of share class name or designation | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | SH02 |
Statement of capital on 23 May 2023
|
|
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | SH02 | Sub-division of shares on 1 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | PSC01 | Notification of Duncan John Penny as a person with significant control on 16 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr Matthew Steven Woods as a person with significant control on 16 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr James Edward Peters as a person with significant control on 16 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
05 Oct 2021 | AD01 | Registered office address changed from 81 Greenham Business Park Greenham Thatcham RG19 6HW England to Building 81 Greenham Business Park Newbury RG19 6HW on 5 October 2021 |