ORIZABA DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Confirmation statement made on 2024-08-12 with updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
17/07/2317 July 2023 | Registered office address changed from 45 Brookfield Lane Churchdown Gloucester GL3 2PR England to 45 Brookfield Lane Churchdown Gloucester GL3 2PR on 2023-07-17 |
17/07/2317 July 2023 | Registered office address changed from Sedulo Group Limited 62-66 Deansgate Manchester M3 2EN England to 45 Brookfield Lane Churchdown Gloucester GL3 2PR on 2023-07-17 |
03/01/233 January 2023 | Termination of appointment of Nicholas John Taylor as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TAYLOR / 19/03/2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 22 BARLEY ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3PF ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
18/10/1918 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM FAIR FIELD YARTLETON LANE, MAY HILL LONGHOPE GLOUCESTERSHIRE GL17 0RG |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046991410002 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
18/10/1718 October 2017 | CESSATION OF NICHOLAS JOHN TAYLOR AS A PSC |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR BENJAMIN TAYLOR |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIZABA HOLDINGS LTD |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | 31/03/16 UNAUDITED ABRIDGED |
09/05/169 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 120 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 120 |
17/04/1517 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KENG TAYLOR |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY KENG TAYLOR |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0711 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | SECRETARY RESIGNED |
27/04/0427 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | DIRECTOR RESIGNED |
29/04/0329 April 2003 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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