ORBITAL INTERNET GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

09/01/259 January 2025 Change of details for County Bidco Limited as a person with significant control on 2021-06-17

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Rebecca Brown as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Darren Stephen Brown as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Rebecca Brown as a secretary on 2023-11-30

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Director's details changed for Mr Samuel Miller on 2023-02-20

View Document

01/02/231 February 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

01/02/231 February 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

31/01/2331 January 2023 Cessation of Darren Stephen Brown as a person with significant control on 2021-06-02

View Document

31/01/2331 January 2023 Notification of County Bidco Limited as a person with significant control on 2021-06-02

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MILLER / 11/10/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR SAMUEL MILLER

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN BROWN / 18/01/2013

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BROWN / 18/01/2013

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/02/162 February 2016 SECOND FILING WITH MUD 08/01/15 FOR FORM AR01

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

22/01/1522 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALAN DOHERTY / 01/11/2014

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 ADOPT ARTICLES 22/04/2014

View Document

20/05/1420 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 0.93

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED ORBITAL NETWORK LTD CERTIFICATE ISSUED ON 13/05/14

View Document

12/05/1412 May 2014 SUB-DIVISION 22/04/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 300

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED BENJAMIN ALAN DOHERTY

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA BROWN / 18/01/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BROWN / 18/01/2013

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN BROWN / 18/01/2013

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, UNIT 1 WOTTON TRADING ESTATE, WOTTON ROAD, ASHFORD, KENT, TN23 6LL

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BROWN / 18/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN BROWN / 18/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN TONKIN

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED REBECCA BROWN

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BROWN / 23/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP

View Document

07/04/087 April 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: ASHFORD HOUSE, COUNTY SQUARE ASHFORD, KENT TN23 1YB

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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