Advanced company searchLink opens in new window

ORCIM LTD

Company number 04831423

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2022 DS01 Application to strike the company off the register
22 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
20 Jul 2022 CH01 Director's details changed for Sheetal Biyani on 1 January 2022
24 May 2022 AA Micro company accounts made up to 31 January 2022
12 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
10 Aug 2021 PSC04 Change of details for Mr Bharat Biyani as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from 71 Headstone Lane Harrow Middlesex HA2 6JL United Kingdom to 71 Headstone Lane Harrow Middlesex HA2 6JL on 6 August 2021
06 Aug 2021 PSC04 Change of details for Mrs Sheetal Biyani as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to 71 Headstone Lane Harrow Middlesex HA2 6JL on 6 August 2021
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
29 May 2020 PSC04 Change of details for Mrs Sheetal Biyani as a person with significant control on 21 December 2017
29 May 2020 PSC04 Change of details for Mr Bharat Biyani as a person with significant control on 21 December 2017
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
12 Aug 2019 CC04 Statement of company's objects
12 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
03 May 2018 CH03 Secretary's details changed for Sheetal Biyani on 2 May 2018
03 May 2018 CH01 Director's details changed for Sheetal Biyani on 2 May 2018