ORTHOCONNECTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2418 May 2024 Cessation of Matthew Steven Woods as a person with significant control on 2020-05-22

View Document

18/05/2418 May 2024 Notification of Ortho Consulting Group Ltd as a person with significant control on 2020-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/11/2316 November 2023 Cessation of Ortho Consulting Group Ltd as a person with significant control on 2020-05-20

View Document

06/11/236 November 2023 Change of details for Ortho Consulting Group Ltd as a person with significant control on 2020-02-18

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/10/215 October 2021 Registered office address changed from 81 Greenham Business Park Greenham Thatcham RG19 6HW England to Building 81 Greenham Business Park Newbury RG19 6HW on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEVEN WOODS

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MATTHEW STEVEN WOODS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW EATON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM PINEWOOD CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8AL ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EATON / 13/11/2019

View Document

13/11/1913 November 2019 CESSATION OF MATTHEW STEVEN WOODS AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODS

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MR ANDREW EATON

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORTHO CONSULTING GROUP LTD

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

17/08/1817 August 2018 PREVEXT FROM 30/11/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/11/155 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MATTHEW WOODS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/12/1211 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information