ORBITON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN MESSIAS

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 SECOND FILING WITH MUD 02/05/11 FOR FORM AR01

View Document

11/10/1211 October 2012 SECOND FILING WITH MUD 02/05/10 FOR FORM AR01

View Document

11/10/1211 October 2012 02/05/09 FULL LIST AMEND

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ ADATIA / 02/05/2010

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BETTER VALUE ASSET MANAGEMENT LTD / 02/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED BETTER VALUE ASSET MANAGEMENT LTD

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ORION TAMARY

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR ARNOLD BRUN

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PANKAJ ADATIA

View Document

11/11/0811 November 2008 SECRETARY APPOINTED STEPHEN MESSIAS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

23/05/0523 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 8 WIMPOLE STREET LONDON W1M 7AB

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/07/9614 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: WINCHESTER HOUSE, 6TH FLOOR, 259/269, OLD MARYLEBONE ROAD, LONDON, NW1 5RA.

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 EXEMPTION FROM APPOINTING AUDITORS 20/04/92

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 18/04/91

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

26/07/8926 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8728 March 1987 RETURN MADE UP TO 08/05/85; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: 31 SPRING STREET LONDON W2

View Document

20/02/8720 February 1987 DISSOLUTION DISCONTINUED

View Document

25/11/8625 November 1986 FIRST GAZETTE

View Document


More Company Information