- Company Overview for ORIEL INTERNATIONAL LIMITED (12063714)
- Filing history for ORIEL INTERNATIONAL LIMITED (12063714)
- People for ORIEL INTERNATIONAL LIMITED (12063714)
- More for ORIEL INTERNATIONAL LIMITED (12063714)
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 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
24 Jun 2021 | CH01 | Director's details changed for Mr Ross Brian Mcmahon on 14 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Ross Brian Mcmahon as a person with significant control on 14 June 2021 | |
12 May 2021 | AD01 | Registered office address changed from Mill House Old London Road Halstead Sevenoaks TN14 7BH England to Kemp House 160 City Road London EC1V 2NX on 12 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Harvey Paul Downer as a director on 11 May 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Ross Brian Mcmahon as a person with significant control on 17 February 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Jul 2020 | PSC07 | Cessation of Harvey Paul Downer as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC01 | Notification of Ross Brian Mcmahon as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Ross Brian Mcmahon as a director on 31 July 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Mill House Old London Road Halstead Sevenoaks TN14 7BH on 3 July 2019 | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|