ORBITAL COMMUNITIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

17/12/2417 December 2024 Change of details for Crimson Dorset Limited as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on 2024-12-09

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

03/06/243 June 2024 Change of details for Crimson Dorset Limited as a person with significant control on 2023-01-16

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

08/02/238 February 2023 Second filing for the termination of Vistra Company Secretaries Limited as a secretary

View Document

01/02/231 February 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-01-16

View Document

20/01/2320 January 2023 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-12-15

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Brian Kenneth Wood on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Crimson Dorset Limited as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Michael Allen Smith on 2022-10-07

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT SIMMERS / 07/05/2019

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT SIMMERS / 23/05/2018

View Document

01/12/171 December 2017 DIRECTOR APPOINTED JASON SCOTT SIMMERS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACOBY

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / CRIMSON DORSET LIMITED / 05/07/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

16/05/1716 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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