Advanced company searchLink opens in new window

ORTHARIZE LIMITED

Company number 11962789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 14.62019
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 14.58568
19 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 Sep 2022 AP01 Appointment of Mr Chris Michael Flynn as a director on 1 September 2022
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
08 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
03 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
22 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH02 Sub-division of shares on 26 March 2020
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 13.04469
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 2.00069
05 Apr 2020 PSC04 Change of details for Ms Elizabeth Clare Maddison as a person with significant control on 2 April 2020
05 Apr 2020 PSC01 Notification of Jonathan Joseph Maddison as a person with significant control on 2 April 2020
26 Mar 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Princess House Princess Way Swansea SA1 3LW on 26 March 2020
15 Feb 2020 PSC04 Change of details for Ms Elizabeth Clare Maddison as a person with significant control on 14 February 2020
14 Feb 2020 AP01 Appointment of Mr Jonathan Joseph Maddison as a director on 14 February 2020
24 Oct 2019 TM01 Termination of appointment of Jonathan Joseph Maddison as a director on 11 October 2019
24 Oct 2019 PSC04 Change of details for Mr Jonathan Joseph Maddison as a person with significant control on 11 October 2019
24 Oct 2019 AP01 Appointment of Ms Elizabeth Clare Maddison as a director on 11 October 2019