ORM AUTOS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

18/11/1918 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 89 LANGHAM ROAD LONDON N15 3LR ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091266540002

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091266540001

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 1 PURLEY WAY AIRPORT HOUSE, SPIT FIRE SUIT 1 CROYDON CR0 0XZ ENGLAND

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/02/1817 February 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA BAYODE ORIMOLADE / 19/12/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O C/O INDRA ARUNASALAM 5 GLASTONBURY CLOSE ORPINGTON KENT BR5 4LF ENGLAND

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O FBS ACCOUNTING SERVICES 15 DRYDEN COURT RENFREW ROAD LONDON SE11 4NH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MS INDRA DEVI ORIMOLADE

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 72 OTTERBURN HOUSE SULTAN STREET LONDON SE5 0XE ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 15 DRYDEN COURT RENFREW ROAD LONDON SE11 4NH UNITED KINGDOM

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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