- Company Overview for ORB COMMUNICATIONS GROUP LIMITED (04077148)
- Filing history for ORB COMMUNICATIONS GROUP LIMITED (04077148)
- People for ORB COMMUNICATIONS GROUP LIMITED (04077148)
- Charges for ORB COMMUNICATIONS GROUP LIMITED (04077148)
- More for ORB COMMUNICATIONS GROUP LIMITED (04077148)
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) |
---|---|---|---|
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from 31 Union Street London SE1 1SD to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 1 September 2020 | |
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
|
|
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
|
|
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
|
|
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 |