ORILLO LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Notification of Jordan Gay as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Cessation of Orillo Films Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

03/02/253 February 2025 Notification of Richard O'hare as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of Keenan Foley as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of James Umpleby as a person with significant control on 2025-01-31

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/12/2430 December 2024 Termination of appointment of Sarah Elouise Broadbent as a director on 2024-12-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Jordan Templar Clarke as a director on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Previous accounting period extended from 2021-08-30 to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORILLO FILMS LIMITED

View Document

09/07/209 July 2020 CESSATION OF RICHARD MICHAEL O'HARE AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELOUISE UMPLEBY / 09/07/2020

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL O'HARE / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL O'HARE / 17/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/06/1815 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELOUISE BROADBENT / 02/04/2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE FRATER

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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