- Company Overview for ORBA ORIGINALS LIMITED (03846109)
- Filing history for ORBA ORIGINALS LIMITED (03846109)
- People for ORBA ORIGINALS LIMITED (03846109)
- More for ORBA ORIGINALS LIMITED (03846109)
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) |
---|---|---|---|
04 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
16 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
10 Oct 2020 | PSC01 | Notification of Marva Williams as a person with significant control on 30 September 2020 | |
10 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Oct 2020 | PSC07 | Cessation of Jean Stephanie Brown as a person with significant control on 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
25 Jul 2019 | AP03 | Appointment of Mr Winston Lawrence Henry as a secretary on 19 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Ms. Marva Dione Williams as a director on 19 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Jean Stephanie Brown as a director on 19 July 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Jean Stephanie Brown as a secretary on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 19 Sturges Road Ashford Kent TN24 8NE England to 3 Dorothy Street Reading Berkshire RG1 2NL on 19 July 2019 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from 19 Sturgess Road Ashford Kent TH24 8NE to 19 Sturges Road Ashford Kent TN24 8NE on 2 January 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates |