Advanced company searchLink opens in new window

ORFORD ROAD INDUSTRIAL LIMITED

Company number 10399859

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)
23 Dec 2024 AA Total exemption full accounts made up to 30 September 2023
19 Nov 2024 TM01 Termination of appointment of Emanuel Mond as a director on 18 November 2024
29 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from 6a Hampstead High Street London NW3 1PR United Kingdom to 35 Ballards Lane London N3 1XW on 12 August 2024
26 Jun 2024 AD01 Registered office address changed from The Lodge 25 Mandela Street London NW1 0DU United Kingdom to 6a Hampstead High Street London NW3 1PR on 26 June 2024
25 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
21 Mar 2024 CH01 Director's details changed for Mr Benjamin Jamie Spencer on 15 March 2024
26 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with updates
21 Oct 2022 MR01 Registration of charge 103998590011, created on 20 October 2022
21 Oct 2022 MR01 Registration of charge 103998590012, created on 20 October 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2021 CH01 Director's details changed for Mr Joshua Bradley Gordon on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Benjamin Jamie Spencer on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Benjamin Jamie Spencer on 10 November 2020
23 Mar 2021 MR01 Registration of charge 103998590010, created on 19 March 2021
11 Feb 2021 MR01 Registration of charge 103998590009, created on 9 February 2021
10 Feb 2021 MR04 Satisfaction of charge 103998590005 in full
10 Feb 2021 MR04 Satisfaction of charge 103998590007 in full
10 Feb 2021 MR04 Satisfaction of charge 103998590006 in full
10 Feb 2021 MR04 Satisfaction of charge 103998590008 in full
03 Feb 2021 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to The Lodge 25 Mandela Street London NW1 0DU on 3 February 2021