Advanced company searchLink opens in new window

ORIX SERVICES LTD

Company number 10936603

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Dec 2023 AD01 Registered office address changed from Regent 88 210 Church Road London E10 7JQ United Kingdom to 98 Courtland Avenue Ilford IG1 3DP on 29 December 2023
27 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
22 Nov 2023 PSC01 Notification of Ahmed Rafi as a person with significant control on 10 November 2023
22 Nov 2023 AP01 Appointment of Mr Ahmed Rafi as a director on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of Javed Iqbal Khan as a director on 10 November 2023
22 Nov 2023 PSC07 Cessation of Javed Iqbal Khan as a person with significant control on 10 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
28 Dec 2022 AD01 Registered office address changed from 31 River Road Barking IG11 0DA England to Regent 88 210 Church Road London E10 7JQ on 28 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 TM01 Termination of appointment of Muhammad Afzal Khan as a director on 10 December 2022
13 Dec 2022 PSC07 Cessation of Muhammad Afzal Khan as a person with significant control on 10 December 2022
24 Nov 2022 AP01 Appointment of Mr Javed Iqbal Khan as a director on 24 November 2022
24 Nov 2022 PSC01 Notification of Javed Iqbal Khan as a person with significant control on 24 November 2022
20 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Jul 2022 CS01 Confirmation statement made on 13 August 2021 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CH01 Director's details changed for Mr Muhammad Afzal Khan on 10 August 2021
13 Aug 2021 PSC04 Change of details for Mr Muhammad Afzal Khan as a person with significant control on 10 August 2021
05 Jul 2021 AD01 Registered office address changed from 99 Cherry Tree Lane Rainham RM13 8TT England to 31 River Road Barking IG11 0DA on 5 July 2021
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 PSC07 Cessation of Ahsan Rana as a person with significant control on 20 May 2021
20 May 2021 TM01 Termination of appointment of Ahsan Rana as a director on 20 May 2021
20 May 2021 PSC01 Notification of Muhammad Afzal Khan as a person with significant control on 20 May 2021