ORIGIN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/06/256 June 2025 Change of details for Mrs Svanhild Elisabeth Gagnon as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Svanhild Elisabeth Gagnon on 2025-06-02

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Notification of Emily Gagnon as a person with significant control on 2022-11-11

View Document

24/02/2324 February 2023 Notification of Peter Gagnon as a person with significant control on 2022-11-11

View Document

24/02/2324 February 2023 Cessation of Anthony Charles Gagnon as a person with significant control on 2022-11-11

View Document

17/01/2317 January 2023 Sub-division of shares on 2022-11-11

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

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

View Accounts

20/05/2220 May 2022 Termination of appointment of Anthony Charles Gagnon as a director on 2022-05-18

View Document

02/03/222 March 2022 Appointment of Emily Charlotte Gagnon as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Svanhild Elisabeth Gagnon as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mrs Svanhild Elisabeth Gagnon as a director on 2022-03-01

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY CHARLES GAGNON / 01/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVANHILD ELISABETH GAGNON

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES GAGNON / 09/07/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED ICON CONSULTING GROUP LTD CERTIFICATE ISSUED ON 20/08/01

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN3 2BB

View Document

22/07/9822 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED ICON INTERNATIONAL SERVICES LIMI TED CERTIFICATE ISSUED ON 03/02/97

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: 36 GROVE ROAD SUTTON SURREY SM1 1BS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 ADOPT MEM AND ARTS 10/07/95

View Document

31/08/9531 August 1995 NC INC ALREADY ADJUSTED 16/07/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 EXEMPTION FROM APPOINTING AUDITORS 24/03/95

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED CCB (NO.3) COMPANY LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/07/939 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information