Advanced company searchLink opens in new window

ORANGEAID LIMITED

Company number 03895580

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)
26 Jun 2017 CH01 Director's details changed for Mr Chris Burgess on 26 June 2017
17 May 2017 AA Micro company accounts made up to 9 December 2016
07 Apr 2017 AA01 Previous accounting period shortened from 1 March 2017 to 9 December 2016
05 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
05 Jan 2017 AP01 Appointment of Mr Chris Burgess as a director on 23 December 2016
04 Jan 2017 AD01 Registered office address changed from , E7 Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England to Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES on 4 January 2017
03 Jan 2017 TM01 Termination of appointment of Mark Maurice Gamble as a director on 9 December 2016
03 Jan 2017 TM02 Termination of appointment of Lynda Taylor as a secretary on 9 December 2016
31 Oct 2016 CH03 Secretary's details changed for Lynda Taylor on 22 September 2016
31 Oct 2016 CH01 Director's details changed for Mark Maurice Gamble on 22 September 2016
12 Aug 2016 AD01 Registered office address changed from , 64 Tymecrosse Gardens, Market Harborough, Leicestershire, LE16 7US to Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES on 12 August 2016
11 Aug 2016 AA Total exemption small company accounts made up to 1 March 2016
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 1 March 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 1 March 2014
07 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 1 March 2013
03 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 1 March 2012
11 Jul 2012 AD01 Registered office address changed from , 11 Brook Park, Gaddesby Lane, Rearsby, Leicestershire, LE7 4ZB on 11 July 2012
19 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mark Maurice Gamble on 19 December 2011
29 Nov 2011 AA Total exemption small company accounts made up to 1 March 2011
04 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders