Advanced company searchLink opens in new window

ORPHEA LIMITED

Company number 10113308

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)
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
  • GBP 139,101
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
  • RES13 ‐ Agreement 26/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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