LONDON ORBITAL RESPONSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Micro company accounts made up to 2025-01-31 |
29/05/2529 May 2025 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 10-16 Tiller Road London E14 8PX on 2025-05-29 |
06/05/256 May 2025 | Change of details for Colin Howard as a person with significant control on 2025-05-05 |
06/05/256 May 2025 | Change of details for Terence Ian Joseph as a person with significant control on 2025-05-05 |
06/05/256 May 2025 | Director's details changed for Mr Terence Ian Joseph on 2025-05-05 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
07/01/257 January 2025 | Termination of appointment of Colin Howard as a director on 2024-11-30 |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / TERENCE IAN JOSEPH / 16/01/2018 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / COLIN HOWARD / 16/01/2018 |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IAN JOSEPH / 19/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD / 19/02/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
13/04/1613 April 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1ST FLOOR, WINDSOR HOUSE, 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
03/03/143 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/05/1325 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR APPOINTED TERENCE IAN JOSEPH |
11/03/1011 March 2010 | DIRECTOR APPOINTED COLIN HOWARD |
25/02/1025 February 2010 | 11/01/10 STATEMENT OF CAPITAL GBP 2 |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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