ORCHID ORTHOPEDIC SOLUTIONS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Steven Hollingworth as a director on 2025-02-17

View Document

22/05/2422 May 2024 Registration of charge 079474770003, created on 2024-05-17

View Document

20/05/2420 May 2024 Registration of charge 079474770002, created on 2024-05-17

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr Steven Hollingworth as a director on 2023-06-12

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

12/02/2012 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PAYNE

View Document

06/01/206 January 2020 SECRETARY APPOINTED MR WARREN O'BRIEN

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY JORGE RAMOS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID PATRICK BEIGHTON

View Document

08/02/188 February 2018 SECRETARY APPOINTED JACQUELINE PAYNE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER

View Document

08/02/188 February 2018 DIRECTOR APPOINTED JEROME JURKIEWICZ

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURBA / 23/03/2012

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1420 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM

View Document

16/04/1216 April 2012 29/03/12 STATEMENT OF CAPITAL USD 159.00

View Document

16/04/1216 April 2012 29/03/12 STATEMENT OF CAPITAL USD 1.59

View Document

16/04/1216 April 2012 RESOLUTION TO REDENOMINATE SHARES 29/03/2012

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 ALTER ARTICLES 22/02/2012

View Document

06/03/126 March 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MATTHEW BURBA

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information