SMT ORTHOPAEDICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

15/04/2515 April 2025 Change of details for Mr Stephen Michael Mason Tai as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Sabina Mary Tai as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Stephen Michael Mason Tai on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Sabina Mary Tai on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW United Kingdom to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Change of details for Mr Stephen Michael Mason Tai as a person with significant control on 2024-03-10

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for Mr Stephen Michael Mason Tai as a person with significant control on 2024-03-09

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Stephen Michael Mason Tai as a person with significant control on 2024-03-09

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Particulars of variation of rights attached to shares

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2017-03-11

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/11/226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL MASON TAI / 01/01/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABINA MARY TAI / 01/01/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL MASON TAI / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/11/192 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF STEPHEN MICHAEL MASON TAI AS A PSC

View Document

24/11/1824 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL MASON TAI

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SABINA MARY TAI / 01/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MASON TAI / 01/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA MARY TAI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 DIRECTOR APPOINTED MRS SABINA MARY TAI

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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