- 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) |
---|---|---|---|
08 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Old Station House Station Approach, Newport Street Swindon SN1 3DU on 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Nigel William Pursall on 30 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mrs Dawn Frances Pursall on 30 March 2017 | |
30 Mar 2017 | CH03 | Secretary's details changed for Mr Nigel William Pursall on 30 March 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AD02 | Register inspection address has been changed to A1 Gemini House Hargreaves Road Groundwell Swindon SN25 5AZ | |
30 Jun 2015 | CH01 | Director's details changed for Mrs Dawn Frances Pursall on 1 October 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Victoria Mcintosh on 1 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mrs Dawn Frances Pursall on 1 October 2013 | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | CH01 | Director's details changed for Victoria Mcintosh on 23 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Nigel William Pursall on 23 October 2013 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
13 Jun 2013 | AP01 | Appointment of Mrs Dawn Frances Pursall as a director |