ORCHARD EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Director's details changed for Ms Nicola Jane Stephenson on 2024-06-19 |
19/06/2419 June 2024 | Change of details for Nicola Jane Stephenson as a person with significant control on 2024-06-19 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-19 with updates |
11/04/2411 April 2024 | Change of details for Nicola Jane Stephenson as a person with significant control on 2024-03-14 |
10/04/2410 April 2024 | Director's details changed for Ms Nicola Jane Stephenson on 2024-03-18 |
10/04/2410 April 2024 | Change of details for Nicola Jane Stephenson as a person with significant control on 2024-03-18 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-05-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
16/10/1716 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/03/1424 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/04/1326 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/03/1220 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
18/01/1218 January 2012 | 02/07/10 STATEMENT OF CAPITAL GBP 100 |
18/01/1218 January 2012 | DIRECTOR APPOINTED ALEXANDRA HOFFLER |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/11/1114 November 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
29/03/1129 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
26/04/1026 April 2010 | COMPANY NAME CHANGED TOPTIMAX LIMITED CERTIFICATE ISSUED ON 26/04/10 |
16/04/1016 April 2010 | CHANGE OF NAME 09/04/2010 |
01/04/101 April 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
30/03/1030 March 2010 | DIRECTOR APPOINTED NICOLA JANE STEPHENSON |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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