ORINT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

04/03/204 March 2020 SECRETARY'S CHANGE OF PARTICULARS / RODNEY JAMES OSBORN / 29/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES OSBORN / 29/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE CHINA OSBORN / 29/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / RODNEY JAMES OSBORN / 29/02/2020

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/05/1817 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/08/171 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE CHINA OSBORN / 26/01/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES OSBORN / 26/01/2017

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RE SHARE STRUCTURE 31/07/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/06/0824 June 2008 ADOPT MEM AND ARTS 20/05/2008

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 20/05/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0716 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED SPEED 9085 LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

28/02/0228 February 2002 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