Advanced company searchLink opens in new window

ORANGE PROMOTIONS LTD

Company number 06509838

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)
19 May 2016 CH01 Director's details changed for Ryan Thomas Mccormick on 1 September 2015
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
25 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
28 Jun 2015 AD01 Registered office address changed from The Jays Anchor Hill Knaphill Woking Surrey GU21 2HP to C/O Tony Brown Accountancy Ltd Elm House Tanshire Business Park Shackleford Road Elstead Surrey GU8 6LB on 28 June 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
19 May 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
01 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Joanne Margaret McCormick
10 Oct 2012 AP01 Appointment of Mrs Joanne Margaret Mccormick as a director
  • ANNOTATION A second filed AP01 was registered on the 01 February 2013
12 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from 20 Madeira Crescent West Byfleet Surrey KT14 6BJ England on 13 September 2011
16 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 TM01 Termination of appointment of Stephen Barter as a director
01 Dec 2010 TM01 Termination of appointment of Jane Barter as a director
12 May 2010 AP01 Appointment of Mr Stephen Charles Barter as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000
12 May 2010 AP01 Appointment of Mrs Jane Elizabeth Barter as a director
23 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Ryan Thomas Mccormick on 17 November 2009