Advanced company searchLink opens in new window

ORMT LIMITED

Company number 10683244

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)
10 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 PSC04 Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Leigh Joseph Haslam on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS England to 57 Brookend Drive Rubery Birmingham B45 9LA on 16 July 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 PSC07 Cessation of Leigh Joseph Haslam as a person with significant control on 21 March 2017
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 PSC01 Notification of Leigh Joseph Haslam as a person with significant control on 21 March 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
26 Jun 2017 CH01 Director's details changed for Mr Leigh Joseph Haslam on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA England to 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS on 26 June 2017
23 Mar 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA on 23 March 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000