ORDERGO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed to PO Box 4385, 12602914 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

28/12/2428 December 2024 Termination of appointment of Ihsan Al-Hamoud as a director on 2024-12-28

View Document

28/12/2428 December 2024 Cessation of Al-Hakam Al-Hamoud as a person with significant control on 2024-12-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 4th Floor 14 Museum Place Cardiff Caerdydd CF10 3BH Wales to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-03-12

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Cessation of Ihsan Al-Hamoud as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Abir Abdulhamid Jasem Jasem as a director on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Abir Abdulhamid Jasem Jasem as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Giulio Giorgio Grosso as a director on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Al-Hakam Al-Hamoud as a person with significant control on 2023-04-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mrs. Abir Abdulhamid Jasem on 2022-03-04

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Notification of Ihsan Al-Hamoud as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mrs. Abir Abdulhamid Jasem as a person with significant control on 2021-12-15

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 Registered office address changed from , 24 Easy Order, Office 2, Floor 2, Windsor Place, Cardiff, CF10 3BY, Wales to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2021-04-07

View Document

07/10/207 October 2020 Registered office address changed from , 29 Borage Close, Pontprennau, Cardiff, CF23 8SJ, Wales to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2020-10-07

View Document

22/07/2022 July 2020 CESSATION OF IHSAN AL-HAMOUD AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIR ABDULHAMID JASEM

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED RAPID ORDER LTD CERTIFICATE ISSUED ON 19/07/20

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MRS ABIR ABDULHAMID JASEM

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR IHSAN AL-HAMOUD

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED LIVEORDER LTD CERTIFICATE ISSUED ON 20/05/20

View Document

14/05/2014 May 2020 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