- Company Overview for ORANGE AND GRAY LIMITED (10873478)
- Filing history for ORANGE AND GRAY LIMITED (10873478)
- People for ORANGE AND GRAY LIMITED (10873478)
- More for ORANGE AND GRAY LIMITED (10873478)
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
|
|
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |