- Company Overview for ORANGUTANS MARKETING LIMITED (10298468)
- Filing history for ORANGUTANS MARKETING LIMITED (10298468)
- People for ORANGUTANS MARKETING LIMITED (10298468)
- More for ORANGUTANS MARKETING LIMITED (10298468)
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) |
---|---|---|---|
09 Sep 2024 | PSC04 | Change of details for Mrs Gaynor Mcgirr as a person with significant control on 9 September 2024 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
04 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
04 Aug 2022 | PSC01 | Notification of Gaynor Mcgirr as a person with significant control on 20 October 2021 | |
04 Aug 2022 | PSC07 | Cessation of Peter Thomas Mcfarlane Mcgirr as a person with significant control on 20 October 2021 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jan 2022 | CERTNM |
Company name changed buy business energy LIMITED\certificate issued on 25/01/22
|
|
20 Oct 2021 | AP01 | Appointment of Gaynor Mcgirr as a director on 13 October 2021 | |
17 Oct 2021 | TM02 | Termination of appointment of Peter Mcgirr as a secretary on 13 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 13 October 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Jul 2021 | CH01 | Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 20 July 2021 | |
27 Jul 2021 | CH03 | Secretary's details changed for Mr Peter Mcgirr on 20 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 20 July 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from , 65 High Street, Gateshead, NE8 2AP, United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates |