Advanced company searchLink opens in new window

ORANGE AND GOLD ACCOUNTANCY LTD

Company number 05024437

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)
12 Apr 2017 AP01 Appointment of Mr Kwasi Martin Missah as a director on 6 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Dec 2016 AA Accounts for a small company made up to 31 March 2016
11 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 11 November 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AD01 Registered office address changed from , Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 20 November 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
04 Apr 2014 CH01 Director's details changed for Mr John Hugo Hoskin on 31 March 2014
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AD01 Registered office address changed from , 1 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, England on 21 November 2013
18 Jun 2013 TM01 Termination of appointment of Jonathan Shellard as a director
18 Jun 2013 TM01 Termination of appointment of Matthew Ryan as a director
18 Jun 2013 TM02 Termination of appointment of Matthew Ryan as a secretary
18 Jun 2013 AP03 Appointment of Lynn Lisa Hoskin as a secretary
18 Jun 2013 AP01 Appointment of John Hugo Hoskin as a director
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
26 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AD01 Registered office address changed from , 2 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA on 25 March 2011
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders