ORSA PROJECTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Adrian Wyatt as a director on 2025-06-18

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr James Edward Bucknall as a director on 2024-06-12

View Document

03/06/243 June 2024 Termination of appointment of Jaymin Vadhia as a secretary on 2024-06-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Appointment of Mr Jaymin Vadhia as a secretary on 2023-10-05

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Termination of appointment of Gemma Bucknall as a director on 2023-08-31

View Document

17/07/2317 July 2023 Registered office address changed from 134 Wigmore Street London W1U 3SE England to 8 Shepherd Market London W1J 7JY on 2023-07-17

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Steve Edge as a director on 2022-11-22

View Document

01/11/221 November 2022 Registered office address changed from Orsa, 1st Floor 134 Wigmore Street London W1U 3SE England to 134 Wigmore Street London W1U 3SE on 2022-11-01

View Document

18/10/2218 October 2022 Registered office address changed from International House 6 South Molton Street London W1K 5QF England to Orsa 1st Floor 134 Wigmore Street London W1U 3SE on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from Orsa 1st Floor 134 Wigmore Street London W1U 3SE England to Orsa, 1st Floor 134 Wigmore Street London W1U 3SE on 2022-10-18

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Termination of appointment of Sandra Anne Scott as a secretary on 2021-10-25

View Document

18/10/2118 October 2021 Registered office address changed from Joelson Jd Llp 2 Marylebone Road London NW1 4DF England to International House 6 South Molton Street London W1K 5QF on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Sandra Anne Scott as a secretary on 2021-10-01

View Document

18/10/2118 October 2021 Notification of Reena Vadhia as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 30 Portland Place Marylebone London W1B 1LZ England to Joelson Jd Llp 2 Marylebone Road London NW1 4DF on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNNING

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CESSATION OF PETER SIMON NELKIN AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NELKIN

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 134

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR STEVE DUNNING

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEVE EDGE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

16/06/1716 June 2017 Registered office address changed from , Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom to 8 Shepherd Market London W1J 7JY on 2017-06-16

View Document

05/06/175 June 2017 Registered office address changed from , 30 Portland Place, London, W1B 1LZ, United Kingdom to 8 Shepherd Market London W1J 7JY on 2017-06-05

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 30 PORTLAND PLACE LONDON W1B 1LZ UNITED KINGDOM

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM C/O MUNSLOWS NEW PENDEREL HOUSE 283-288, HIGH HOLBORN LONDON WC1V 7HP

View Document

26/05/1726 May 2017 Registered office address changed from , C/O Munslows, New Penderel House 283-288, High Holborn, London, WC1V 7HP to 8 Shepherd Market London W1J 7JY on 2017-05-26

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS GEMMA BUCKNALL

View Document

12/04/1712 April 2017 16/03/16 STATEMENT OF CAPITAL GBP 3080

View Document

05/04/175 April 2017 ADOPT ARTICLES 30/06/2015

View Document

05/04/175 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 30/06/15 STATEMENT OF CAPITAL GBP 80

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ADRIAN WYATT

View Document

23/10/1423 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

21/10/1421 October 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