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 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Oct 2019 TM01 Termination of appointment of Stephen Wallace Dunning as a director on 30 September 2019
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
23 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 PSC07 Cessation of Peter Simon Nelkin as a person with significant control on 13 June 2018
15 Aug 2018 TM01 Termination of appointment of Peter Simon Nelkin as a director on 8 August 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 134
17 May 2018 AP01 Appointment of Mr Steve Dunning as a director on 1 May 2018
08 May 2018 AP01 Appointment of Mr Steve Edge as a director on 1 May 2018
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 30 Portland Place Marylebone London W1B 1LZ on 16 June 2017
05 Jun 2017 AD01 Registered office address changed from 30 Portland Place London W1B 1LZ United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 June 2017
26 May 2017 AD01 Registered office address changed from C/O Munslows New Penderel House 283-288, High Holborn London WC1V 7HP to 30 Portland Place London W1B 1LZ on 26 May 2017
18 Apr 2017 AP01 Appointment of Mrs Gemma Bucknall as a director on 18 April 2017
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,080
05 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 80
05 Apr 2017 SH08 Change of share class name or designation
05 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015