Advanced company searchLink opens in new window

ORION LD LIMITED

Company number 07866548

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)
06 Jul 2015 AD01 Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
03 Jul 2015 AD01 Registered office address changed from 1st Floor 93 - 95 Borough High Street London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015
15 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
07 Jan 2014 AD01 Registered office address changed from C/O Euro Andertons Llp 93 - 95 Borough High Street 1St Floor London SE1 1NL United Kingdom on 7 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Daniel Rene Le Gal on 18 September 2012
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Mr Daniel Rene Le Gal as a director
12 Apr 2012 TM01 Termination of appointment of Phillipe Le Mercier as a director
03 Feb 2012 AD01 Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street London SE1 1NL United Kingdom on 3 February 2012
02 Feb 2012 AD01 Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street London SE1 1NL United Kingdom on 2 February 2012
02 Feb 2012 AD01 Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom on 2 February 2012
02 Feb 2012 CH01 Director's details changed for Phillipe Le Mercier on 2 February 2012
02 Feb 2012 CH01 Director's details changed for Phillipe Le Mercier on 2 February 2012
30 Nov 2011 NEWINC Incorporation