- Company Overview for ORIENTATION MARKETING LIMITED (09845412)
- Filing history for ORIENTATION MARKETING LIMITED (09845412)
- People for ORIENTATION MARKETING LIMITED (09845412)
- More for ORIENTATION MARKETING LIMITED (09845412)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from Chester Steam Mill Steam Mill Street Chester Cheshire CH3 5AN England to The Steam Mill Steam Mill Street Steam Mills, Steam Mill Street Chester Cheshire CH3 5AN on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from 5th Floor Steam Mills Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to Chester Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 31 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from Steam Mills Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to 5th Floor Steam Mills Steam Mill Street Chester Cheshire CH3 5AN on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 16 Grosvenor Court Foregate Street Chester CH1 1HG England to Steam Mills Steam Mill Street Chester Cheshire CH3 5AN on 21 January 2025 | |
08 Nov 2024 | CH01 | Director's details changed for Mr Chris Lawson on 1 August 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
28 Aug 2024 | AP03 | Appointment of Mr Julian Philip Palmer as a secretary on 28 August 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Gareth Pickering on 14 July 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Great Western House Boundary Lane Chester Cheshire CH4 8rd to 16 Grosvenor Court Foregate Street Chester CH1 1HG on 4 November 2019 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off |