ORN HOLDINGS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-08-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Kubilay Gokce Kilic as a director on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Arvinder Singh Sood on 2023-03-09

View Document

16/02/2316 February 2023 Director's details changed for Mr Ahmet Mucahid Oren on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Ahmet Mucahid Oren as a person with significant control on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Director's details changed for Mr Arvinder Singh Sood on 2022-12-02

View Document

30/11/2230 November 2022 Director's details changed for Mr Arvinder Singh Sood on 2022-11-30

View Document

27/10/2227 October 2022 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to The Cottage Beaumont Road Broxbourne EN10 7QJ on 2022-10-27

View Document

07/10/227 October 2022 Director's details changed for Lord Alastair Colin Leckie Colgrain on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Arvinder Singh Sood on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Ahmet Mucahid Oren on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Ahmet Mucahid Oren as a person with significant control on 2022-10-06

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALASTAIR COLIN LECKIE COLGRAIN / 05/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR MALCOLM HOENLEIN

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED LORD ALASTAIR COLIN LECKIE COLGRAIN

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVINDER SINGH SOOD / 22/11/2018

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED MUCAHID OREN / 08/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR AHMED MUCAHID OREN / 08/05/2018

View Document

17/05/1817 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company