ORTHOACTIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Amended total exemption full accounts made up to 2025-01-31 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 28/07/2528 July 2025 | Notification of Hcw Orthodontics Limited as a person with significant control on 2025-07-14 |
| 15/07/2515 July 2025 | Appointment of Mr Henry Chi Yung Wong as a director on 2025-07-14 |
| 15/07/2515 July 2025 | Termination of appointment of Kornel Attila Csongrady as a director on 2025-07-14 |
| 15/07/2515 July 2025 | Cessation of Kornel Attila Csongrady as a person with significant control on 2025-07-14 |
| 15/07/2515 July 2025 | Cessation of Eszter Torok as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Registered office address changed from 310 Norwich Road Ipswich IP1 4HD to Sixty Six North Quay Great Yarmouth NR30 1HE on 2025-07-14 |
| 17/04/2517 April 2025 | Satisfaction of charge 1 in full |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 23/02/2523 February 2025 | Total exemption full accounts made up to 2025-01-31 |
| 20/02/2520 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/01/2523 January 2025 | Director's details changed for Mr Kornel Attila Csongrady on 2025-01-23 |
| 23/01/2523 January 2025 | Change of details for Mr Kornel Attila Csongrady as a person with significant control on 2025-01-23 |
| 27/11/2427 November 2024 | Notification of Eszter Torok as a person with significant control on 2016-04-06 |
| 20/10/2420 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/08/1924 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KORNEL ATTILA CSONGRADY / 23/03/2018 |
| 03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KORNEL ATTILA CSONGRADY / 23/03/2018 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1625 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM GLEBE HOUSE WEBBS LANE 32 OVERSTONE ROAD SYWELL NORTHAMPTON NN6 0AW ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/11/1228 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/04/1224 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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