Advanced company searchLink opens in new window

ORB COMMUNICATIONS GROUP LIMITED

Company number 04077148

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)
27 Aug 2020 TM01 Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of Frank Ferguson Andrew as a director on 5 June 2017
28 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,475
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015
02 Feb 2015 TM01 Termination of appointment of Martin Charles Hayes as a director on 30 January 2015
02 Feb 2015 TM01 Termination of appointment of David Garel Rhys as a director on 30 January 2015
11 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,475
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 TM01 Termination of appointment of Dennis Tapper as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,475
24 Sep 2013 AP01 Appointment of Mr Philip Alan Hale as a director
24 Sep 2013 AP01 Appointment of Mr Peter Haynes as a director
18 Oct 2012 AD01 Registered office address changed from 5Th Floor Dacre House 19 Dacre Street London SW1H 0DJ United Kingdom on 18 October 2012
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders