- Company Overview for ORSA PROJECTS LIMITED (09272945)
- Filing history for ORSA PROJECTS LIMITED (09272945)
- People for ORSA PROJECTS LIMITED (09272945)
- More for ORSA PROJECTS LIMITED (09272945)
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 |