- Company Overview for ORYZA VENTURES LIMITED (11731071)
- Filing history for ORYZA VENTURES LIMITED (11731071)
- People for ORYZA VENTURES LIMITED (11731071)
- More for ORYZA VENTURES LIMITED (11731071)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
19 Nov 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 October 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | PSC04 | Change of details for Ms Charmaine Nga Mun Chin as a person with significant control on 29 March 2023 | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
29 Mar 2023 | PSC01 | Notification of Tian Zheng Yuen as a person with significant control on 24 February 2023 | |
21 Mar 2023 | MA | Memorandum and Articles of Association | |
29 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | CH01 | Director's details changed for Ms Charmaine Nga Mun Chin on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Ms Charmaine Nga Mun Chin as a person with significant control on 30 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from Flat 12 7 Maritime Street London London SE16 7FX United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 July 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Flat 12 Flat 12, 7 Maritime Street SE16 7FX London London SE16 7FX England to Flat 12 7 Maritime Street London London SE16 7FX on 15 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Flat 2 Tooley Street London SE1 2TU United Kingdom to Flat 12 Flat 12, 7 Maritime Street SE16 7FX London London SE16 7FX on 15 January 2019 |