ORIOLE NETWORKS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

07/01/257 January 2025 Registered office address changed from 100 Liverpool Street London England EC2M 2AT England to 2nd Floor 4 City Road London EC1Y 2AA on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2024-12-18

View Document

07/01/257 January 2025 Appointment of Mrs Sarah-Jane Vivien Quibell as a secretary on 2025-01-06

View Document

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

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

21/08/2421 August 2024 Appointment of Mr Ian Robert Ponder Hogarth as a director on 2024-08-19

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-20

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

05/03/245 March 2024 Appointment of Ucltf Corporate Directors Ltd as a director on 2024-01-24

View Document

04/03/244 March 2024 Registration of charge 148028130001, created on 2024-02-22

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Notification of a person with significant control statement

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

06/02/246 February 2024 Sub-division of shares on 2024-01-24

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/01/2431 January 2024 Cessation of Georgios Zervas as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Termination of appointment of Alessandro Ottino as a director on 2024-01-24

View Document

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

View Accounts

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

31/05/2331 May 2023 Cessation of Alessandro Ottino as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Cessation of James Dominic Regan as a person with significant control on 2023-05-30

View Document

14/04/2314 April 2023 Incorporation

View Document


More Company Information