ORCHIDS BY POST LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/2031 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR IONEL LUCACI

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR IONEL LUCACI

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS, ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM SECOND FLOOR BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE SL6 1DZ ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 52 LILLIBROOKE CRESCENT MAID BERKSHIRE SL6 3XG

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / VIORICA LUCACI / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IONEL LUCACI / 17/04/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O ZAS CONSULTING LIMITED 220 LEGACY CENTRE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 3 LEGACY HOUSE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL UNITED KINGDOM

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IONEL LUCACI / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 12 CLIVE ROAD FELTHAM MIDDLESEX TW14 9EG

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VIORICA LUCACI / 09/07/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 40 DOWNS WAY GREAT BOOKHAM SURREY KT23 4BW

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ROSE KEYWOOD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY RACHEL APPLEBY

View Document

28/07/0828 July 2008 SECRETARY APPOINTED VIORICA CORINA LUCACI

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED IONEL LUCACI

View Document

04/07/084 July 2008 CURREXT FROM 30/04/2008 TO 31/08/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 117 STATION ROAD WOOTTON ISLE OF WIGHT PO33 4RG

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 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