- Company Overview for ORBIUM CONSULTING LIMITED (07523424)
- Filing history for ORBIUM CONSULTING LIMITED (07523424)
- People for ORBIUM CONSULTING LIMITED (07523424)
- Insolvency for ORBIUM CONSULTING LIMITED (07523424)
- More for ORBIUM CONSULTING LIMITED (07523424)
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) |
---|---|---|---|
21 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2019 | |
15 Feb 2019 | AD02 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from International House 1 st. Katharines Way London E1W 1UN to Sixth Floor 41 Eastcheap London EC3M 1DT on 26 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Olivier Vuichard on 1 July 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Olivier Walter Marie Schneider on 1 December 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Olivier Vuichard on 1 July 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Oliver Walter Marie Schneider on 9 February 2011 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Roger Joseph Frei as a director on 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Samir Serge Gherbi as a director on 31 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Olivier Vuichard as a director on 1 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Manuel Anton Kohnen as a director on 31 December 2016 | |
16 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Manuel Anton Kohnen on 1 January 2015 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 23 September 2013 | |
29 May 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 |