Advanced company searchLink opens in new window

ORIGAMI ORANGE LIMITED

Company number 07245837

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)
03 Jul 2024 AA Micro company accounts made up to 30 November 2023
01 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
29 Jul 2023 AA Micro company accounts made up to 30 November 2022
04 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
11 Aug 2022 PSC04 Change of details for Miss Kimberley Alice Garbett as a person with significant control on 29 September 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 November 2021
05 Oct 2021 AD01 Registered office address changed from Flat 6 Warwick House 108 High Street Hemel Hempstead HP1 3AQ England to 5 Raven's View Witham St. Hughs Lincoln LN6 9JE on 5 October 2021
09 Sep 2021 AP01 Appointment of Mr Robert Neil Garbett as a director on 9 September 2021
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 Jul 2020 AP01 Appointment of Mr Michael Elliott as a director on 1 August 2019
27 Jul 2020 PSC01 Notification of Kimberley Alice Garbett as a person with significant control on 2 June 2019
27 Jul 2020 PSC07 Cessation of Robert Neil Garbett as a person with significant control on 2 June 2019
27 Jul 2020 AD01 Registered office address changed from Edward House Enderby Road Whetstone Leicester LE8 6EP England to Flat 6 Warwick House 108 High Street Hemel Hempstead HP1 3AQ on 27 July 2020
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Jul 2019 PSC04 Change of details for Mr Robert Neil Garbett as a person with significant control on 25 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
20 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
20 Jun 2019 TM01 Termination of appointment of Robert Neil Garbett as a director on 15 May 2019
20 Jun 2019 AP01 Appointment of Ms Kimberley Alice Garbett as a director on 15 May 2019
15 Mar 2019 AD01 Registered office address changed from 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to Edward House Enderby Road Whetstone Leicester LE8 6EP on 15 March 2019
30 Aug 2018 AA Micro company accounts made up to 30 November 2017