Advanced company searchLink opens in new window

ORB PR LIMITED

Company number 04077273

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)
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Collegiate House 9 st Thomas Street London SW1 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
11 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Feb 2014 TM01 Termination of appointment of Dennis Tapper as a director
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
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 Accounts for a dormant company made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mustapha Hasan Kortach as a director
13 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Christopher Wakley as a director
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AD01 Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 11 March 2011
01 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 TM02 Termination of appointment of Catherine Sutton as a secretary
19 Oct 2009 CH01 Director's details changed for Christopher Wakley on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Dennis George Tapper on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Martin Charles Hayes on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Marco Ferrari on 19 October 2009