Advanced company searchLink opens in new window

ORANGESTRIPE TELECOM LTD

Company number 04422762

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)
13 Jan 2025 CERTNM Company name changed orange stripe consultancy LTD\certificate issued on 13/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Sep 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
29 May 2024 AD01 Registered office address changed from Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF England to C/O Orangestripe Outsourcing and Accountancy Ltd 223 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF on 29 May 2024
14 Mar 2024 AD01 Registered office address changed from 214 Watermoor Point Watermoor Road Cirencester GL7 1LF England to Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF on 14 March 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
23 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
08 Nov 2022 AD01 Registered office address changed from 214 Watermoor Point Watermoor Road Cirencester GL7 1LF England to 214 Watermoor Point Watermoor Road Cirencester GL7 1LF on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England to 214 Watermoor Point Watermoor Road Cirencester GL7 1LF on 8 November 2022
13 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
08 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from Old Station House Station Approach, Newport Street Swindon SN1 3DU England to Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 4 November 2021
01 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Miss Victoria Mcintosh on 10 August 2019
25 Feb 2020 AAMD Amended accounts made up to 31 March 2019
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
08 May 2019 SH08 Change of share class name or designation
07 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 SH10 Particulars of variation of rights attached to shares
13 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates