Advanced company searchLink opens in new window

ORB INVEST LTD

Company number 13806137

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)
03 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Feb 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 AD01 Registered office address changed from The Clubhouse, Mayfair 50 Grosvenor Hill, London W1K 3QT England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 10 May 2023
25 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 May 2022 PSC04 Change of details for Mr David James Whittle as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr David James Whittle on 9 May 2022
27 Apr 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Clubhouse, Mayfair 50 Grosvenor Hill, London W1K 3QT on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 8-10 Hill Street London W1J 5NG England to 20-22 Wenlock Road London N1 7GU on 27 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 PSC01 Notification of David James Whittle as a person with significant control on 30 March 2022
30 Mar 2022 PSC07 Cessation of Kadir Yusuf Kanizi as a person with significant control on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Kadir Yusuf Kanizi as a director on 30 March 2022
21 Feb 2022 CH01 Director's details changed for Mr Kadir Yusuf Kanizi on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr David James Whittle as a director on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Kadir Yusuf Kanizi on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Kadir Yusuf Kanizi on 21 February 2022
21 Feb 2022 CERTNM Company name changed vector trade LTD\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
17 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-17
  • GBP 10,000