- 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 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
|
|
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
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
05 Apr 2017 | SH08 | Change of share class name or designation | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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 |