CAMBRIDGE ORTHOPAEDIC LABS LTD

First Floor First Floor, Market Harborough, LE16 7DZ, England
StatusACTIVE
Company No.10527593
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE ORTHOPAEDIC LABS LTD is an active private limited company with number 10527593. It was incorporated 7 years, 5 months, 20 days ago, on 15 December 2016. The company address is First Floor First Floor, Market Harborough, LE16 7DZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-14

Documents

View document PDF

Confirmation statement

Date: 23 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 14/12/22 Statement of Capital gbp 3292.1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Thomas Robin Lavery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-14

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jan 2022

Action Date: 28 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-28

Capital : 3,060.77 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 3,060.77 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Michael Anthony Flanagan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ali Sher Bajwa

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ali Sher Bajwa

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-07

Psc name: Dr Linda Christine Pomeroy

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ali Sher Bajwa

Change date: 2021-01-07

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 03 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-03

Capital : 2,622.94 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-07

Officer name: Dr Linda Christine Pomeroy

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Christine Pomeroy

Change date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ali Sher Bajwa

Change date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard P Lyman

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Anderson

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robin Lavery

Appointment date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

New address: First Floor 149 st. Marys Road Market Harborough LE16 7DZ

Change date: 2019-08-06

Old address: 114 st. Marys Road Market Harborough Leicestershire LE16 7DX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ali Sher Bajwa

Change date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEKI LTD

UNIT 42 PRICE STREET,BIRKENHEAD,CH41 4JQ

Number:11925787
Status:ACTIVE
Category:Private Limited Company

CRYSTAL APPLE LTD

8 TILEHOUSE ROAD,GUILDFORD,GU4 8AL

Number:09967489
Status:ACTIVE
Category:Private Limited Company

DOUGLAS/GAMBLER GROUP LTD.

19 CLARIDGE ROAD,DAGENHAM,RM8 1TT

Number:10804119
Status:ACTIVE
Category:Private Limited Company

PARK LEA DESIGN AGENCY LIMITED

64 PARK LEA,HUDDERSFIELD,HD2 1QP

Number:07692482
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HIRE ESSEX LTD

37 BARNSTON GREEN,DUNMOW,CM6 1PH

Number:10374342
Status:ACTIVE
Category:Private Limited Company

S.E.E.M.S FLOORING LTD

5 GREEN LEYS COTTAGES HADHAM ROAD,WARE,SG11 1LH

Number:10790862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source