- Company Overview for ORIX SERVICES LTD (10936603)
- Filing history for ORIX SERVICES LTD (10936603)
- People for ORIX SERVICES LTD (10936603)
- More for ORIX SERVICES LTD (10936603)
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 |