MATHYS ORTHOPAEDICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Registered office address changed from Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH United Kingdom to Enovis Surgical Gb Ltd, Unit 1 Campus 5 Third Avenue Letchworth Garden City Hertfordshire SG6 2JF on 2025-09-25 |
04/09/254 September 2025 New | Director's details changed for Daniel Alexis Pryor on 2025-09-04 |
04/09/254 September 2025 New | Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-04 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
16/10/2416 October 2024 | Registered office address changed from 6 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2024-10-16 |
16/10/2416 October 2024 | Termination of appointment of Andrew Grant Fox Smith as a director on 2024-10-07 |
16/10/2416 October 2024 | Appointment of Tina Yvette O’Brien as a director on 2024-10-07 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/01/2330 January 2023 | Termination of appointment of Richard Evans as a secretary on 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Change of details for Colfax Corporation as a person with significant control on 2022-04-04 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
16/02/2216 February 2022 | Withdrawal of a person with significant control statement on 2022-02-16 |
16/02/2216 February 2022 | Notification of Colfax Corporation as a person with significant control on 2021-12-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
13/10/2113 October 2021 | Appointment of Daniel Alexis Pryor as a director on 2021-07-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
14/07/2014 July 2020 | DIRECTOR APPOINTED MR PAOLO GROSSO |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
20/01/2020 January 2020 | INREASE THE SHARE CAPITAL BY 700,000 GBP 19/12/2019 |
10/01/2010 January 2020 | 19/12/19 STATEMENT OF CAPITAL GBP 1400000 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | SECRETARY APPOINTED MR RICHARD EVANS |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH COPPING |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RETO KOCH |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
09/09/189 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
09/05/189 May 2018 | DIRECTOR APPOINTED MR RETO KOCH |
09/05/189 May 2018 | DIRECTOR APPOINTED DR MICHAEL BENJAMIN REINMANN |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR HUGO MATHYS |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO MATHYS / 01/04/2016 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ARNE FAISST |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / URS HEINZ FLUCK / 01/02/2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO MATHYS / 01/02/2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARNE CHRISTIAN FAISST / 01/02/2013 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN COPPING / 01/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/03/1226 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNEEBERGER |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | DIRECTOR APPOINTED URS FLUCK |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
12/02/1012 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARNE CHRISTIAN FAISST / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO MATHYS / 02/12/2009 |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN COPPING / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHNEEBERGER / 02/12/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR APPOINTED MARTIN SCHNEEBERGER |
19/12/0819 December 2008 | DIRECTOR APPOINTED ARNE CHRISTIAN FAISST |
05/04/085 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/09/0621 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/04/066 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
07/04/047 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/04/047 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
07/04/047 April 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company