ORAEES INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of a charge with Charles court order to extend. Charge code 071941990007, created on 2022-10-12

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

05/06/245 June 2024 Registration of charge 071941990006, created on 2024-05-30

View Document

03/06/243 June 2024 Satisfaction of charge 071941990003 in full

View Document

03/06/243 June 2024 Satisfaction of charge 071941990004 in full

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

20/10/2220 October 2022 Registration of charge 071941990005, created on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2022-03-30 to 2021-09-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 11 VIVIAN AVENUE LONDON NW4 3UT ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM ROOM 214 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAGHI ORAEE-MIRZAMANI / 17/02/2015

View Document

22/04/1522 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071941990004

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071941990003

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR HASHEM ORAEE

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 113 CHAMBERLAYNE ROAD LONDON NW10 3NS UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 2ND FLOOR, COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ UNITED KINGDOM

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/104 May 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR TAGHI ORAEE

View Document

16/04/1016 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED DR HASHEM ORAEE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information