Advanced company searchLink opens in new window

ORIA COMMERCE LIMITED

Company number 04821790

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 Jul 2015 AD01 Registered office address changed from Flat 10 26 Maldon Road Wallington Surrey SM6 8BX to 16 Park Court Haselmere Close Wallington Surrey SM6 8LT on 28 July 2015
10 Jul 2015 TM01 Termination of appointment of Anuradha Anil Kumar as a director on 1 April 2015
10 Jul 2015 AP01 Appointment of Mr Anil Kumar Ayyathan Poilil as a director on 1 April 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
31 Mar 2014 TM01 Termination of appointment of Anil Ayyathan Poilil as a director
31 Mar 2014 AP01 Appointment of Mrs Anuradha Anil Kumar as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AD01 Registered office address changed from 20 Lindores Road Carshalton Surrey SM5 1BQ United Kingdom on 31 July 2013
22 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 TM01 Termination of appointment of Anuradha Anilkumar as a director
14 Feb 2013 AD01 Registered office address changed from 10 Wentworth Court 26 Maldon Road Wallington Surrey SM6 8BX United Kingdom on 14 February 2013
04 Jan 2013 AP01 Appointment of Mr Anil Kumar Ayyathan Poilil as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of Anilkumar Ayyathan Poilil as a director
08 Mar 2012 AD01 Registered office address changed from C/O Anuradha Anil Kumar 20 Lindores Road Carshalton Surrey SM5 1BQ United Kingdom on 8 March 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AD01 Registered office address changed from 90 Fountain Road London SW17 0HN United Kingdom on 22 November 2011
19 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
19 Jul 2011 AP01 Appointment of Mrs Anuradha Anilkumar as a director
19 Jul 2011 CH01 Director's details changed for Mr Anilkumar Ayyathan Poilil on 30 June 2011
06 Apr 2011 CH01 Director's details changed for Mr Anilkumar Ayyathan Poilil on 1 March 2011
28 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders