ORCHARD EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Director's details changed for Ms Nicola Jane Stephenson on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Nicola Jane Stephenson as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

11/04/2411 April 2024 Change of details for Nicola Jane Stephenson as a person with significant control on 2024-03-14

View Document

10/04/2410 April 2024 Director's details changed for Ms Nicola Jane Stephenson on 2024-03-18

View Document

10/04/2410 April 2024 Change of details for Nicola Jane Stephenson as a person with significant control on 2024-03-18

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/04/1326 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 02/07/10 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ALEXANDRA HOFFLER

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED TOPTIMAX LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

16/04/1016 April 2010 CHANGE OF NAME 09/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED NICOLA JANE STEPHENSON

View Document

19/03/1019 March 2010 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