Advanced company searchLink opens in new window

ORCHIDBASE LIMITED

Company number 02808042

Filter by category

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)
17 Jan 2002 288a New director appointed
15 Jan 2002 395 Particulars of mortgage/charge
14 Jan 2002 287 Registered office changed on 14/01/02 from: 1 south street chichester west sussex PO19 1EH
30 Nov 2001 AA Accounts for a dormant company made up to 31 May 2001
13 Apr 2001 363s Return made up to 08/04/01; full list of members
30 Mar 2001 AA Accounts for a small company made up to 31 May 2000
11 Apr 2000 363s Return made up to 08/04/00; full list of members
20 Oct 1999 AA Accounts for a dormant company made up to 31 May 1999
13 Apr 1999 363s Return made up to 08/04/99; no change of members
07 Apr 1999 AA Accounts for a dormant company made up to 31 May 1998
14 Apr 1998 363s Return made up to 08/04/98; full list of members
02 Apr 1998 AA Accounts for a dormant company made up to 31 May 1997
20 May 1997 363s Return made up to 08/04/97; no change of members
27 Mar 1997 AA Accounts for a small company made up to 31 May 1996
17 Apr 1996 363s Return made up to 08/04/96; no change of members
01 Apr 1996 AA Accounts for a small company made up to 31 May 1995
26 Apr 1995 363s Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Director's particulars changed
19 Jan 1995 287 Registered office changed on 19/01/95 from: 8 spur road cosham portsmouth hampshire PO6 3EB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Nov 1994 AA Accounts for a small company made up to 31 May 1994
12 Oct 1994 88(2)R Ad 25/05/93--------- £ si 98@1
12 Oct 1994 288 Director resigned;new director appointed
12 Oct 1994 288 Secretary resigned;new secretary appointed;new director appointed
12 Oct 1994 363s Return made up to 08/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
12 Oct 1994 287 Registered office changed on 12/10/94 from: c/o benjamin kay & brummer bkb york house empire way,wembley middlesex HA9 0QL