THE LONDON ORTHOTIC CONSULTANCY LIMITED

05217539
1 ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HL

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2024 accounts Annual Accounts 9 Buy now
10 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2023 capital Return of purchase of own shares 3 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Muhammed Saeed Hamid) 1 Buy now
01 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Jan 2023 accounts Annual Accounts 10 Buy now
14 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Nick Walker) 2 Buy now
26 Sep 2022 officers Termination of appointment of secretary (Saira Hamid) 1 Buy now
26 Sep 2022 officers Appointment of director (Mr Nick Walker) 2 Buy now
07 Sep 2022 officers Change of particulars for director (Mr Samuel James Walmsley) 2 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
29 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2021 accounts Annual Accounts 14 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
30 Dec 2020 accounts Annual Accounts 17 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2019 officers Change of particulars for director (Mr Muhammed Saeed Hamid) 2 Buy now
19 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2019 accounts Annual Accounts 12 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 12 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 14 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement 7 Buy now
01 Dec 2015 accounts Annual Accounts 4 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 officers Change of particulars for secretary (Saira Hamid) 1 Buy now
23 Sep 2015 officers Change of particulars for director (Mr Muhammed Saeed Hamid) 2 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 6 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Samuel James Walmsley) 2 Buy now
13 Feb 2013 officers Termination of appointment of director (Joanne Drake) 1 Buy now
13 Feb 2013 officers Termination of appointment of director (Joanne Drake) 1 Buy now
13 Feb 2013 officers Termination of appointment of director (Christopher Drake) 1 Buy now
17 Jan 2013 capital Notice of cancellation of shares 4 Buy now
17 Jan 2013 resolution Resolution 1 Buy now
17 Jan 2013 capital Return of purchase of own shares 4 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 7 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
25 Aug 2010 officers Change of particulars for director (Joanne Drake) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Joanne Drake) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Christopher John Drake) 2 Buy now
14 Nov 2009 accounts Annual Accounts 7 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
03 Oct 2008 annual-return Return made up to 31/08/08; full list of members 5 Buy now
16 Sep 2008 accounts Annual Accounts 7 Buy now
19 Sep 2007 accounts Annual Accounts 7 Buy now
12 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
15 Jan 2007 accounts Annual Accounts 5 Buy now
12 Oct 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
14 Feb 2006 accounts Annual Accounts 4 Buy now
23 Sep 2005 annual-return Return made up to 31/08/05; full list of members 4 Buy now
08 Sep 2005 capital Nc inc already adjusted 31/08/04 1 Buy now
23 Aug 2005 capital Ad 31/08/04--------- £ si 99900@1=99900 £ ic 100/100000 2 Buy now
23 Aug 2005 resolution Resolution 1 Buy now
08 Aug 2005 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
30 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: 3 heatherdene close mitcham surrey CR4 4EU 1 Buy now
14 Oct 2004 officers Secretary resigned 1 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
31 Aug 2004 incorporation Incorporation Company 16 Buy now