- Company Overview for ORIA COMMERCE LIMITED (04821790)
- Filing history for ORIA COMMERCE LIMITED (04821790)
- People for ORIA COMMERCE LIMITED (04821790)
- More for ORIA COMMERCE LIMITED (04821790)
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
|
|
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
|
|
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 |