- Company Overview for ORPHEA LIMITED (10113308)
- Filing history for ORPHEA LIMITED (10113308)
- People for ORPHEA LIMITED (10113308)
- Charges for ORPHEA LIMITED (10113308)
- More for ORPHEA LIMITED (10113308)
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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Roseline Georgette Joannesse as a director on 12 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Lisa Elaine Tomkins as a director on 18 January 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Philip Edward Parry as a director on 12 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Emmanuel Schmidt as a director on 12 March 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from Goldvale House Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH United Kingdom to Bampton Road Harold Hill Romford Essex RM3 8UG on 8 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
04 May 2018 | AP01 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Susanne Liepmann as a director on 30 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Andrew David Farrant as a director on 28 February 2018 | |
04 May 2018 | AP01 | Appointment of Lisa Elaine Tomkins as a director on 28 February 2018 | |
28 Dec 2017 | MR04 | Satisfaction of charge 101133080003 in part | |
28 Dec 2017 | MR05 | Part of the property or undertaking has been released from charge 101133080003 | |
28 Dec 2017 | MR05 | Part of the property or undertaking has been released from charge 101133080001 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
05 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
29 Apr 2017 | SH02 | Sub-division of shares on 24 February 2017 | |
06 Apr 2017 | MR01 | Registration of charge 101133080003, created on 31 March 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | MR01 | Registration of charge 101133080002, created on 28 February 2017 | |
21 Feb 2017 | MR01 | Registration of charge 101133080001, created on 15 February 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Andrew David Farrant on 28 July 2016 |