Advanced company searchLink opens in new window

ORSA PROJECTS LIMITED

Company number 09272945

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2024 AP01 Appointment of Mr James Edward Bucknall as a director on 12 June 2024
03 Jun 2024 TM02 Termination of appointment of Jaymin Vadhia as a secretary on 1 June 2024
09 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
05 Oct 2023 AP03 Appointment of Mr Jaymin Vadhia as a secretary on 5 October 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 TM01 Termination of appointment of Gemma Bucknall as a director on 31 August 2023
17 Jul 2023 AD01 Registered office address changed from 134 Wigmore Street London W1U 3SE England to 8 Shepherd Market London W1J 7JY on 17 July 2023
23 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
24 Nov 2022 TM01 Termination of appointment of Steve Edge as a director on 22 November 2022
01 Nov 2022 AD01 Registered office address changed from Orsa, 1st Floor 134 Wigmore Street London W1U 3SE England to 134 Wigmore Street London W1U 3SE on 1 November 2022
18 Oct 2022 AD01 Registered office address changed from Orsa 1st Floor 134 Wigmore Street London W1U 3SE England to Orsa, 1st Floor 134 Wigmore Street London W1U 3SE on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from International House 6 South Molton Street London W1K 5QF England to Orsa 1st Floor 134 Wigmore Street London W1U 3SE on 18 October 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 PSC07 Cessation of Reena Vadhia as a person with significant control on 11 August 2022
30 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
14 Apr 2022 PSC04 Change of details for Mrs Reena Vadhia as a person with significant control on 20 October 2021
25 Oct 2021 TM02 Termination of appointment of Sandra Anne Scott as a secretary on 25 October 2021
18 Oct 2021 PSC01 Notification of Reena Vadhia as a person with significant control on 1 October 2021
18 Oct 2021 AP03 Appointment of Mrs Sandra Anne Scott as a secretary on 1 October 2021
18 Oct 2021 AD01 Registered office address changed from Joelson Jd Llp 2 Marylebone Road London NW1 4DF England to International House 6 South Molton Street London W1K 5QF on 18 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 AD01 Registered office address changed from 30 Portland Place Marylebone London W1B 1LZ England to Joelson Jd Llp 2 Marylebone Road London NW1 4DF on 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
12 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with no updates