Advanced company searchLink opens in new window

ORMONDE ADVISORY LIMITED

Company number 12421418

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)
11 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with updates
30 Oct 2024 TM01 Termination of appointment of Joanna Lalana Kirby as a director on 4 October 2024
26 Sep 2024 AA Full accounts made up to 31 December 2023
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 2,044,778
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
01 Feb 2024 CH01 Director's details changed for Mr Stephen Mark Smith on 1 February 2024
22 Aug 2023 CH01 Director's details changed for Mr Christopher Scott Winn on 22 August 2023
04 Aug 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,919,963
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,769,232
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 1,690,269
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 1,628,659
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 1,540,428
20 Feb 2023 AP01 Appointment of Mr Fraser Marcus as a director on 14 February 2023
06 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
10 Nov 2022 AUD Auditor's resignation
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1,503,028
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 1,287,000
09 Sep 2022 CH01 Director's details changed for Mr Christopher Scott Winn on 1 September 2022
06 Sep 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 877,000
09 Jun 2022 AD01 Registered office address changed from 7 Portland Mews London W1F 8JQ England to Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD on 9 June 2022
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
06 Oct 2021 AP01 Appointment of Mrs Joanna Lalana Kirby as a director on 6 October 2021