This company is commonly known as Ias Ortho Ltd. The company was founded 8 years ago and was given the registration number 10174845. The firm's registered office is in SALFORD. You can find them at C/o Redstone Accountancy, 28 Kansas Avenue, Salford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IAS ORTHO LTD |
---|---|---|
Company Number | : | 10174845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England, M50 2GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17b Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS | Director | 05 August 2016 | Active |
Hill House, Brookside Drive, Harrow, England, HA3 6SB | Director | 11 January 2017 | Active |
1 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BP | Director | 11 May 2016 | Active |
1 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BP | Director | 11 May 2016 | Active |
1 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BP | Director | 11 May 2016 | Active |
17b Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS | Director | 20 April 2017 | Active |
17b Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS | Director | 05 August 2016 | Active |
1 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BP | Director | 11 May 2016 | Active |
Avery House, Avery House, 8 Avery Hill Road, New Eltham, London, England, SE9 2BD | Corporate Director | 05 August 2016 | Active |
Mr Atif Qureshi | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Mr Pravesh Kantilal Solanki | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Capital | Capital allotment shares. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Second filing of director termination with name. | Download |
2018-05-09 | Officers | Second filing of director termination with name. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.