Advanced company searchLink opens in new window

ORB MSV LIMITED

Company number 08092542

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)
09 Oct 2024 PSC01 Notification of Marco Ferrari as a person with significant control on 17 September 2024
09 Oct 2024 PSC01 Notification of Belle Caroline Moss as a person with significant control on 17 September 2024
08 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 8 October 2024
07 Oct 2024 SH02 Sub-division of shares on 17 September 2024
03 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with updates
03 Oct 2024 SH19 Statement of capital on 3 October 2024
  • GBP 2
03 Oct 2024 SH05 Statement of capital on 17 September 2024
  • GBP 2
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 17 September 2024
26 Sep 2024 SH20 Statement by Directors
26 Sep 2024 CAP-SS Solvency Statement dated 17/09/24
25 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2024 CH01 Director's details changed for Mrs Belle Caroline Moss on 19 June 2024
31 May 2024 AA Micro company accounts made up to 31 December 2023
08 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Mar 2024 TM01 Termination of appointment of Philip Alan Hale as a director on 14 March 2024
08 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2
30 Nov 2023 TM01 Termination of appointment of Peter Haynes as a director on 29 November 2023
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
10 Sep 2023 AD01 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX on 10 September 2023
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
07 Jun 2022 CH01 Director's details changed for Mr Philip Alan Hale on 22 December 2020