Advanced company searchLink opens in new window

ORBIS CONSERVATION LIMITED

Company number 09119948

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 Dec 2017 AD01 Registered office address changed from Unit 10 Print Village Chadwick Road London SE15 4PU to Unit 2, Brookmarsh Trading Estate Norman Road London SE10 9QE on 6 December 2017
14 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from 135/137 Station Road Chingford London E4 6AG United Kingdom to Unit 10 Print Village Chadwick Road London SE15 4PU on 8 July 2015
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100
16 Oct 2014 AP01 Appointment of Mr Maxwell Kenneth John Malden as a director on 18 July 2014
16 Oct 2014 AP01 Appointment of Mr Hans Thompson as a director on 18 July 2014
19 Aug 2014 CERTNM Company name changed dencoray LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-18
19 Aug 2014 CONNOT Change of name notice
29 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 135/137 Station Road Chingford London E4 6AG on 18 July 2014
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 1