- Company Overview for ORANGESTRIPE TELECOM LTD (04422762)
- Filing history for ORANGESTRIPE TELECOM LTD (04422762)
- People for ORANGESTRIPE TELECOM LTD (04422762)
- More for ORANGESTRIPE TELECOM LTD (04422762)
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
|
|
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
|
|
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 |