- 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) |
---|---|---|---|
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Matthew Steven Woods on 18 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr James Edward Peters as a person with significant control on 18 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Matthew Steven Woods as a person with significant control on 18 June 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Suites 15 to 17 Liberty House the Enterprise Centre, Greenham Business Park Greenham Thatcham RG19 6HW United Kingdom to 81 Greenham Business Park Greenham Thatcham RG19 6HW on 18 February 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
22 Aug 2019 | PSC04 | Change of details for Mr Matthew Steven Woods as a person with significant control on 17 July 2019 | |
22 Aug 2019 | PSC01 | Notification of James Edward Peters as a person with significant control on 17 July 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-31
|