ORION CALL CENTRE LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Certificate of change of name |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
13/02/2313 February 2023 | Notification of Akbar Khan as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Notification of Gulbanu Khan as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Withdrawal of a person with significant control statement on 2023-02-13 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/12/2027 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GULBANU KHAN |
18/06/2018 June 2020 | DIRECTOR APPOINTED MRS GULBANU KHAN |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/02/2023 February 2020 | REGISTERED OFFICE CHANGED ON 23/02/2020 FROM SUITE 2 THE BEEHIVE SUITE 2, THE BEEHIVE LIONS DRIVE BLACKBURN LANCASHIRE BB1 2QS ENGLAND |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR AKBAR ZEB KHAN |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3 EDEN PARK BLACKBURN LANCASHIRE BB2 7HJ |
30/11/1930 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 17 HARDMAN STREET BLACKBURN BB2 2NW UNITED KINGDOM |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1812 February 2018 | 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