ORIIUM CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
01/11/241 November 2024 | Change of details for Concepta Capital Limited as a person with significant control on 2022-08-17 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
07/01/247 January 2024 | |
07/01/247 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
18/09/2318 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18 |
18/09/2318 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15 |
02/08/232 August 2023 | Termination of appointment of Christopher Joseph Kiaie as a director on 2023-07-31 |
03/07/233 July 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
08/01/238 January 2023 | Accounts for a small company made up to 2022-03-31 |
10/09/2210 September 2022 | Satisfaction of charge 061465010002 in full |
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 |
07/01/227 January 2022 | |
07/01/227 January 2022 | |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
26/12/1826 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061465010002 |
25/06/1825 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061465010001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | ADOPT ARTICLES 10/02/2016 |
29/07/1629 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061465010001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEW MCCARRY / 20/10/2015 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH KIAIE / 01/04/2015 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BAHRAM KIAIE |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY SYLVIA MCPHILLIPS |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | DIRECTOR APPOINTED MS KATY HOGG |
01/10/151 October 2015 | DIRECTOR APPOINTED MR RYAN MATTHEW MCCARRY |
09/07/159 July 2015 | MEMORANDUM OF ASSOCIATION |
02/07/152 July 2015 | ADOPT ARTICLES 12/06/2015 |
20/04/1520 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
04/04/154 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | DIRECTOR APPOINTED MRS ERICA JANE KIAIE |
06/01/156 January 2015 | DIRECTOR APPOINTED MRS ERICA JANE KIAIE |
06/01/156 January 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 100 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT A, 1 HORSEFAIR WETHERBY WEST YORKSHIRE LS22 6JG |
19/05/1419 May 2014 | Registered office address changed from , Unit a, 1 Horsefair, Wetherby, West Yorkshire, LS22 6JG on 2014-05-19 |
14/03/1414 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | REMOVE SHARE CAP LIMIT 30/03/2012 |
24/06/1324 June 2013 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
18/04/1318 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | DIRECTOR APPOINTED MR BAHRAM JAMES KIAIE |
08/03/128 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 26 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JW UNITED KINGDOM |
18/03/1018 March 2010 | Registered office address changed from , 26 Kings Road, Harrogate, North Yorkshire, HG1 5JW, United Kingdom on 2010-03-18 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH KIAIE / 02/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 31 STRAWBERRY DALE CLOSE HARROGATE WEST YORKSHIRE HG1 5EA |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KIAIE / 26/03/2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KIAIE / 26/03/2008 |
23/04/0723 April 2007 | |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 62 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
08/03/078 March 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