ORIIUM CONSULTING LTD

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 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

01/11/241 November 2024 Change of details for Concepta Capital Limited as a person with significant control on 2022-08-17

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

02/08/232 August 2023 Termination of appointment of Christopher Joseph Kiaie as a director on 2023-07-31

View Document

03/07/233 July 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/09/2210 September 2022 Satisfaction of charge 061465010002 in full

View Document

17/08/2217 August 2022 Registered office address changed from , 17 North Hill Road, Headingley, Leeds, LS6 2EN, England to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2022-08-17

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 Registered office address changed from , Gemini Grange Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2021-03-09

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061465010002

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061465010001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 ADOPT ARTICLES 10/02/2016

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061465010001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEW MCCARRY / 20/10/2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH KIAIE / 01/04/2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BAHRAM KIAIE

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIA MCPHILLIPS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MS KATY HOGG

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR RYAN MATTHEW MCCARRY

View Document

09/07/159 July 2015 MEMORANDUM OF ASSOCIATION

View Document

02/07/152 July 2015 ADOPT ARTICLES 12/06/2015

View Document

20/04/1520 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/154 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR APPOINTED MRS ERICA JANE KIAIE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS ERICA JANE KIAIE

View Document

06/01/156 January 2015 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT A, 1 HORSEFAIR WETHERBY WEST YORKSHIRE LS22 6JG

View Document

19/05/1419 May 2014 Registered office address changed from , Unit a, 1 Horsefair, Wetherby, West Yorkshire, LS22 6JG on 2014-05-19

View Document

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REMOVE SHARE CAP LIMIT 30/03/2012

View Document

24/06/1324 June 2013 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1318 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR BAHRAM JAMES KIAIE

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 26 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JW UNITED KINGDOM

View Document

18/03/1018 March 2010 Registered office address changed from , 26 Kings Road, Harrogate, North Yorkshire, HG1 5JW, United Kingdom on 2010-03-18

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH KIAIE / 02/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 31 STRAWBERRY DALE CLOSE HARROGATE WEST YORKSHIRE HG1 5EA

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KIAIE / 26/03/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KIAIE / 26/03/2008

View Document

23/04/0723 April 2007

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 62 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 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