ORANGESWAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Appointment of Mr Shloime Aksler as a director on 2025-02-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/03/181 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078037300002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHLOIME AKSLER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS MIRIAM AKSLER

View Document

03/03/173 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MIRIAM AKSLER

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHULEM AKSLER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 DIRECTOR APPOINTED MR SHLOIME AKSLER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078037300001

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 31/10/13 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LEWIS

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR SHULEM AKSLER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHULEM AKSLER

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR RICHARD SIMON LEWIS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS SHIRLEY LEWIS

View Document

14/11/1314 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR SHULEM AKSLER

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS MIRIAM AKSLER

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information