ORENKO LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-04-30

View Document

18/05/2418 May 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Orenko Ltd Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2024-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/08/2321 August 2023 Director's details changed for Mr Daniel Steven Kaali on 2023-08-21

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/04/226 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 PREVEXT FROM 31/12/2020 TO 31/03/2021

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN KAALI / 18/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 1010 CAMBOURNE BUSINESS PARK GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DP

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COURTENAY HUNT / 18/03/2021

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MINYO KEJI LLC / 05/11/2019

View Document

17/01/2017 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

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

View Accounts

28/11/1928 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 125.5

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

29/01/1929 January 2019 SUB-DIVISION 13/11/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 ALTER ARTICLES 09/11/2018

View Document

04/12/184 December 2018 ADOPT ARTICLES 13/11/2018

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR DANIEL STEVEN KAALI

View Document

27/11/1827 November 2018 CORPORATE DIRECTOR APPOINTED MINYO KEJI LLC

View Document

27/11/1827 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 124.1

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 PREVSHO FROM 31/08/2018 TO 31/12/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINYO KEJI LLC

View Document

20/02/1820 February 2018 CESSATION OF PHILIP COURTENAY HUNT AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN UNITED KINGDOM

View Document

11/08/1711 August 2017 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