ORION ASSETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Director's details changed for Mrs Lorna Jayne Taylor on 2025-04-10 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-01 with updates |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-29 |
| 19/12/2419 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 09/07/249 July 2024 | Director's details changed for Mr Ian Michael Taylor on 2024-06-24 |
| 09/07/249 July 2024 | Change of details for Mr Ian Michael Taylor as a person with significant control on 2024-06-24 |
| 09/07/249 July 2024 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2024-07-09 |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-30 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with updates |
| 30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 07/12/237 December 2023 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to 10-12 Barnes High Street London SW13 9LW on 2023-12-07 |
| 22/08/2322 August 2023 | Appointment of Mrs Lorna Jayne Taylor as a director on 2023-08-20 |
| 22/08/2322 August 2023 | Director's details changed for Mr Ian Michael Taylor on 2023-08-20 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 13/12/2113 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TAYLOR / 09/01/2020 |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL TAYLOR / 09/01/2020 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 10 KINGS ROAD WHITLEY BAY TYNE AND WEAR NE26 3BD ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 07/03/177 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 11/08/1611 August 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 10/04/1510 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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