ORBIT DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
24/01/2524 January 2025 | Satisfaction of charge 1 in full |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 10-11 Archer Street London W1D 7AZ on 2025-01-16 |
11/06/2411 June 2024 | Registered office address changed from 15 Great Titchfield Street London W1W 8AZ United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-06-11 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-01-31 |
16/05/2216 May 2022 | Director's details changed for Mr. Christopher Redpath Jones on 2022-02-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/05/165 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, SECRETARY GOWER SECRETARIES LIMITED |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SECOND FLOOR 4-5 GOUGH SQUARE LONDON LONDON EC4A 3DE |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER REDPATH JONES / 03/02/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER REDPATH JONES / 02/02/2015 |
13/03/1513 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WILLIAM DODD / 01/02/2015 |
12/03/1512 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER SECRETARIES LIMITED / 05/03/2015 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/08/1411 August 2014 | 31/01/14 TOTAL EXEMPTION FULL |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR RALPH WILLIAM DODD |
27/02/1427 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/08/1314 August 2013 | 31/01/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/08/1230 August 2012 | 31/01/12 TOTAL EXEMPTION FULL |
12/03/1212 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
19/08/1119 August 2011 | 31/01/11 TOTAL EXEMPTION FULL |
08/03/118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
24/09/1024 September 2010 | 24/09/10 STATEMENT OF CAPITAL GBP 100 |
31/08/1031 August 2010 | 31/01/10 TOTAL EXEMPTION FULL |
30/03/1030 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
29/03/1029 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER SECRETARIES LIMITED / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REDPATH JONES / 29/03/2010 |
08/09/098 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/03/0920 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
27/03/0727 March 2007 | LOCATION OF REGISTER OF MEMBERS |
27/03/0727 March 2007 | SECRETARY'S PARTICULARS CHANGED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ |
27/03/0727 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | LOCATION OF DEBENTURE REGISTER |
26/04/0626 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
03/09/053 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0530 August 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORBIT DESIGN STUDIO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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