- Company Overview for ORIGAMI ORANGE LIMITED (07245837)
- Filing history for ORIGAMI ORANGE LIMITED (07245837)
- People for ORIGAMI ORANGE LIMITED (07245837)
- More for ORIGAMI ORANGE LIMITED (07245837)
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
|
|
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 |