ORIGIN 3 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Previous accounting period shortened from 2025-05-30 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Termination of appointment of Josie Ida Cornelia Orton as a secretary on 2025-02-18 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-05-30 |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-05-31 |
13/10/2113 October 2021 | Secretary's details changed for Mrs Josie Ida Cornelia Orton on 2020-08-14 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Director's details changed for Mr Jonathan Barrie Orton on 2020-06-26 |
11/10/2111 October 2021 | Director's details changed for Mr Jonathan Barrie Orton on 2020-08-14 |
11/10/2111 October 2021 | Change of details for Mr Christopher John Wilson as a person with significant control on 2020-08-14 |
11/10/2111 October 2021 | Change of details for Mr Christopher John Wilson as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2020-06-26 |
11/10/2111 October 2021 | Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2019-04-25 |
11/10/2111 October 2021 | Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2020-08-14 |
11/10/2111 October 2021 | Notification of Christopher John Wilson as a person with significant control on 2019-04-25 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2019-04-25 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-13 with updates |
11/10/2111 October 2021 | Director's details changed for Mr Christopher John Wilson on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Christopher John Wilson on 2020-08-14 |
11/10/2111 October 2021 | Registered office address changed from 23 Westfield Park 23 Westfield Park Redland Bristol BS6 6LT England to 23 Westfield Park Redland Bristol BS6 6LT on 2021-10-11 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM TYNDALL HOUSE 17 WHITELADIES ROAD BRISTOL BS8 1PB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN DANKS |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063702310001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/09/1518 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/11/1410 November 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/10/1321 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE IDA CORNELIA ORTON / 31/05/2013 |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 127 HAMPTON ROAD REDLAND BRISTOL BS6 6JE |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/09/1220 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE IDA CORNELIA ORTON / 12/09/2012 |
20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRIE ORTON / 12/09/2012 |
20/09/1220 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
11/01/1211 January 2012 | 11/01/12 STATEMENT OF CAPITAL GBP 50 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER AYTON |
23/12/1123 December 2011 | SECRETARY APPOINTED MRS JOSIE IDA CORNELIA ORTON |
23/12/1123 December 2011 | DIRECTOR APPOINTED MR COLIN MARK DANKS |
30/09/1130 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY ROGER AYTON |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/09/1021 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEWIS AYTON / 12/09/2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ORTON / 12/09/2010 |
21/09/1021 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROGER LEWIS AYTON / 12/09/2010 |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR HUGO KIRBY |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN UK |
16/04/0916 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/04/0911 April 2009 | COMPANY NAME CHANGED APG PLANNING LIMITED CERTIFICATE ISSUED ON 15/04/09 |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BIGNELL |
11/03/0911 March 2009 | SECRETARY APPOINTED ROGER LEWIS AYTON |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/082 October 2008 | LOCATION OF DEBENTURE REGISTER |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM GEORGIAN HOUSE BRISTOL BRISTOL BS1 6UN |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER AYTON / 13/09/2008 |
02/10/082 October 2008 | LOCATION OF REGISTER OF MEMBERS |
02/10/082 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/05/08 |
17/09/0717 September 2007 | SECRETARY RESIGNED |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
13/09/0713 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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