OROVIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
10/10/2410 October 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Resolutions |
25/09/2425 September 2024 | Registration of charge 051544260003, created on 2024-09-23 |
04/07/244 July 2024 | Director's details changed for Kayleigh Louise Wright on 2024-06-28 |
23/05/2423 May 2024 | Change of details for Tes Global Limited as a person with significant control on 2024-05-22 |
16/05/2416 May 2024 | Director's details changed for Mr Roderick John Williams on 2024-05-15 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
02/04/242 April 2024 | Appointment of Kayleigh Louise Wright as a director on 2024-04-01 |
02/04/242 April 2024 | Termination of appointment of Paul Simon Simpson as a director on 2024-03-31 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
26/02/2426 February 2024 | |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
25/05/2325 May 2023 | |
25/05/2325 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
25/05/2325 May 2023 | |
25/05/2325 May 2023 | |
03/05/233 May 2023 | |
03/05/233 May 2023 | |
17/05/2217 May 2022 | Notification of Tes Global Limited as a person with significant control on 2022-04-29 |
17/05/2217 May 2022 | Cessation of Ghc Holdings Limited as a person with significant control on 2022-04-29 |
06/05/226 May 2022 | Director's details changed for Mr Paul Simon Simpson on 2022-05-06 |
06/05/226 May 2022 | Termination of appointment of Jim Hartley as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Stephen Phillip Cowley as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Andrew Coverdale as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Ben Michael Cowley as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Christopher John Green as a director on 2022-04-29 |
06/05/226 May 2022 | Current accounting period extended from 2022-06-30 to 2022-08-31 |
06/05/226 May 2022 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to 3rd Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2022-05-06 |
06/05/226 May 2022 | Appointment of Mr Paul Simon Simpson as a director on 2022-04-29 |
06/05/226 May 2022 | Appointment of Roderick John Williams as a director on 2022-04-29 |
06/05/226 May 2022 | Director's details changed for Roderick John Williams on 2022-05-06 |
11/11/2111 November 2021 | Second filing of Confirmation Statement dated 2021-06-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
07/02/197 February 2019 | CESSATION OF JIM HARTLEY AS A PSC |
07/02/197 February 2019 | CESSATION OF STEPHEN PHILLIP COWLEY AS A PSC |
22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051544260002 |
03/10/183 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
19/02/1819 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREEN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/06/176 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051544260002 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARSON |
16/10/1416 October 2014 | 30/06/14 TOTAL EXEMPTION FULL |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR NOEL PARKINSON |
18/06/1418 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, SECRETARY CRAIG ENGLISH |
12/12/1312 December 2013 | SECRETARY APPOINTED MR STEPHEN PEARSON |
01/08/131 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG DANIEL ENGLISH / 17/06/2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DAVID PARKINSON / 19/01/2012 |
06/01/126 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/03/1115 March 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
12/03/1112 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/112 March 2011 | COMPANY NAME CHANGED OROVIA LIMITED CERTIFICATE ISSUED ON 02/03/11 |
14/02/1114 February 2011 | CHANGE OF NAME 07/02/2011 |
14/02/1114 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, SECRETARY ROLLITS COMPANY SECRETARIES LIMITED |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ |
27/10/1027 October 2010 | SECRETARY APPOINTED CRAIG DANIEL ENGLISH |
13/10/1013 October 2010 | 16/06/10 STATEMENT OF CAPITAL GBP 100 |
22/07/1022 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/06/2010 |
22/07/1022 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DAVID PARKINSON / 15/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIM HARTLEY / 15/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP COWLEY / 15/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL PARKINSON / 15/06/2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/04/094 April 2009 | DIRECTOR APPOINTED JIM HARTLEY |
04/04/094 April 2009 | DIRECTOR APPOINTED STEPHEN PHILLIP COWLEY |
25/06/0825 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL PARKINSON / 24/06/2008 |
24/06/0824 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 24/06/2008 |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/04/066 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | DIRECTOR RESIGNED |
12/07/0512 July 2005 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | COMPANY NAME CHANGED ROLCO 212 LIMITED CERTIFICATE ISSUED ON 12/05/05 |
15/06/0415 June 2004 | 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