Advanced company searchLink opens in new window

ORYZA VENTURES LIMITED

Company number 11731071

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)
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
  • GBP 2
23 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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