ORANGELIME CONSULTING UK LTD.

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Change of details for Mr Carsten Oliver Steinmetz as a person with significant control on 2023-09-12

View Document

20/09/2320 September 2023 Director's details changed for Mr Carsten Oliver Steinmetz on 2023-09-12

View Document

20/09/2320 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-20

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-01-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Director's details changed for Mr. Carsten Oliver Steinmetz on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

28/06/2128 June 2021 Change of details for Mr Carsten Oliver Steinmetz as a person with significant control on 2021-06-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 100

View Document

05/02/195 February 2019 STATEMENT BY DIRECTORS

View Document

05/02/195 February 2019 REDUCE ISSUED CAPITAL 29/01/2019

View Document

05/02/195 February 2019 SOLVENCY STATEMENT DATED 29/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CARSTEN OLIVER STEINMETZ / 14/03/2018

View Document

20/03/1820 March 2018 CESSATION OF KATRIN BURT AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED DIFFERENCE DELIVERED LTD. CERTIFICATE ISSUED ON 21/06/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARSTEN OLIVER STEINMETZ / 20/03/2015

View Document

22/02/1622 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/03/1511 March 2015 COMPANY NAME CHANGED WISE DIFFERENCE LTD. CERTIFICATE ISSUED ON 11/03/15

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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