CAMBRIDGE ORTHOPAEDIC LABS LTD
Status | ACTIVE |
Company No. | 10527593 |
Category | Private Limited Company |
Incorporated | 15 Dec 2016 |
Age | 7 years, 5 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 02 Feb 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 42 PRICE STREET,BIRKENHEAD,CH41 4JQ
Number: | 11925787 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TILEHOUSE ROAD,GUILDFORD,GU4 8AL
Number: | 09967489 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 BARNSTON GREEN,DUNMOW,CM6 1PH
Number: | 10374342 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREEN LEYS COTTAGES HADHAM ROAD,WARE,SG11 1LH
Number: | 10790862 |
Status: | ACTIVE |
Category: | Private Limited Company |