Advanced company searchLink opens in new window

ORANGE AND GRAY LIMITED

Company number 10873478

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Aug 2023 PSC04 Change of details for Oliver Grant Luke as a person with significant control on 31 July 2023
16 Aug 2023 PSC04 Change of details for Philip Jones as a person with significant control on 31 July 2023
16 Aug 2023 CH01 Director's details changed for Philip Jones on 31 July 2023
16 Aug 2023 CH01 Director's details changed for Mr Oliver Grant Luke on 31 July 2023
08 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
10 May 2022 PSC04 Change of details for Mr Clive Aubrey Margetts as a person with significant control on 28 April 2022
10 May 2022 CH01 Director's details changed for Mr Clive Aubrey Margetts on 28 April 2022
02 Jul 2021 SH02 Sub-division of shares on 22 June 2020
28 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/06/2020
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Any provision of the articles which would prevent the directors from being coun ted as participating in the decision-making process shall be disapplied in relation to the resolution hereby approved. 22/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 100
09 May 2019 PSC01 Notification of Clive Aubrey Margetts as a person with significant control on 23 March 2019
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 AD01 Registered office address changed from 3 Hagley Court South, Waterfront East Level Street Brierley Hill DY5 1XE United Kingdom to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 5 February 2019