PROMEDICS ORTHOPAEDICS LIMITED

06455477
EASTCASTLE HOUSE 27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Change of particulars for director (Ms Kathryn Gray) 2 Buy now
24 Apr 2024 accounts Annual Accounts 21 Buy now
24 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 34 Buy now
24 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
24 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Mar 2024 officers Termination of appointment of director (Aaron Heisler) 1 Buy now
15 Feb 2024 officers Change of particulars for director (Mr Aaron Heisler) 2 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Change of particulars for director (Mr Aaron Heisler) 2 Buy now
21 Jun 2023 accounts Annual Accounts 21 Buy now
21 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 34 Buy now
21 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 May 2023 officers Appointment of corporate secretary (Msp Corporate Services Limited) 2 Buy now
12 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 officers Termination of appointment of secretary (London Registrars Ltd) 1 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2022 officers Appointment of director (Mr Aaron Heisler) 2 Buy now
28 Dec 2022 officers Appointment of director (Ms Kathryn Gray) 2 Buy now
28 Dec 2022 officers Termination of appointment of director (Robert Whipple) 1 Buy now
28 Dec 2022 officers Termination of appointment of director (Jeffrey Shannon) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2022 officers Change of particulars for director (Robert Whipple) 2 Buy now
19 Dec 2022 officers Change of particulars for director (Jeffrey Shannon) 2 Buy now
19 Dec 2022 officers Change of particulars for director (Mr James Cloar) 2 Buy now
08 Nov 2022 accounts Annual Accounts 22 Buy now
08 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 38 Buy now
08 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
08 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Appointment of corporate secretary (London Registrars Ltd) 2 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 officers Change of particulars for director 2 Buy now
01 Oct 2021 accounts Annual Accounts 28 Buy now
19 May 2021 officers Termination of appointment of director (David Paul Baxendale) 1 Buy now
19 May 2021 officers Appointment of director (Mr James Cloar) 2 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Nov 2020 accounts Annual Accounts 21 Buy now
03 Nov 2020 officers Appointment of director (David Paul Baxendale) 2 Buy now
21 Apr 2020 resolution Resolution 2 Buy now
21 Apr 2020 incorporation Memorandum Articles 11 Buy now
03 Apr 2020 officers Termination of appointment of director (James Christopher Wakefield) 1 Buy now
03 Apr 2020 officers Appointment of director (Jeffrey Shannon) 2 Buy now
03 Apr 2020 officers Appointment of director (Robert Whipple) 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Kevin Francis Birt) 1 Buy now
03 Apr 2020 officers Termination of appointment of director (David Paul Baxendale) 1 Buy now
03 Apr 2020 officers Termination of appointment of secretary (David Paul Baxendale) 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 accounts Annual Accounts 21 Buy now
08 May 2019 officers Change of particulars for director (Kevin Francis Birt) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2018 accounts Annual Accounts 21 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 accounts Annual Accounts 21 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 officers Appointment of director (Kevin Francis Birt) 2 Buy now
14 Oct 2016 accounts Annual Accounts 21 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 officers Change of particulars for director (Mr James Christopher Wakefield) 2 Buy now
03 Oct 2015 accounts Annual Accounts 18 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
10 Oct 2014 accounts Annual Accounts 18 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
30 Oct 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 annual-return Annual Return 14 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Sep 2012 accounts Annual Accounts 19 Buy now
11 Jan 2012 annual-return Annual Return 14 Buy now
12 Dec 2011 accounts Annual Accounts 19 Buy now
18 Jan 2011 annual-return Annual Return 14 Buy now
13 Dec 2010 officers Termination of appointment of director (Kevin Birt) 2 Buy now
11 Nov 2010 accounts Annual Accounts 21 Buy now
20 Sep 2010 officers Appointment of director (Kevin Francis Birt) 3 Buy now
30 Jul 2010 officers Termination of appointment of director (Andrew Padmore) 2 Buy now
13 Jan 2010 address Move Registers To Sail Company 2 Buy now
13 Jan 2010 address Change Sail Address Company 2 Buy now
13 Jan 2010 annual-return Annual Return 15 Buy now
21 Oct 2009 accounts Annual Accounts 18 Buy now
02 Jul 2009 officers Director's change of particulars / james wakefield / 09/06/2009 1 Buy now
11 May 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
06 Mar 2009 officers Appointment terminated director ian mccormick 1 Buy now
19 Feb 2009 officers Director appointed james christopher wakefield 2 Buy now
15 Jan 2009 annual-return Return made up to 17/12/08; full list of members 6 Buy now
17 Jun 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 4 6 Buy now
06 Jun 2008 miscellaneous Statement Of Affairs 26 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from brook house 70 spring gardens manchester greater manchester M2 2BQ 1 Buy now
24 Apr 2008 resolution Resolution 4 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
21 Apr 2008 officers Appointment terminated director ian reed 1 Buy now
21 Apr 2008 officers Appointment terminated director mark diaj 1 Buy now
18 Apr 2008 capital Declaration of assistance for shares acquisition 12 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 2 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
14 Apr 2008 officers Director appointed ian stewart reed 2 Buy now
10 Apr 2008 capital Ad 19/03/08\gbp si 1136843@1=1136843\gbp ic 1/1136844\ 2 Buy now