ORVEON GLOBAL INTERMEDIATE LTD.
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
22/04/2522 April 2025 | |
22/04/2522 April 2025 | |
22/04/2522 April 2025 | |
22/04/2522 April 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-26 with updates |
08/08/248 August 2024 | Second filing for the appointment of Mr Andrew David Collier as a director |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
08/03/248 March 2024 | Appointment of Mr Andrew David Collier as a director on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Justin Alexander Nuccio as a director on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Jill Isobel Whittaker as a director on 2024-02-29 |
01/03/241 March 2024 | Termination of appointment of Christopher John Coombe as a director on 2024-02-29 |
01/03/241 March 2024 | Appointment of Mr Donald Edward Whitt Jr. as a director on 2024-02-29 |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
10/02/2410 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
05/09/235 September 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
07/08/237 August 2023 | Director's details changed for Mr Christopher John Coombe on 2023-07-14 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-26 with updates |
07/08/237 August 2023 | Change of details for Orveon Global Holdings Ltd. as a person with significant control on 2023-07-14 |
26/07/2326 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-17 |
14/07/2314 July 2023 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-07-14 |
01/07/231 July 2023 | Statement of capital following an allotment of shares on 2023-06-08 |
01/07/231 July 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
18/03/2318 March 2023 | Satisfaction of charge 136510850001 in full |
08/03/238 March 2023 | Satisfaction of charge 136510850002 in full |
02/03/232 March 2023 | Registration of charge 136510850004, created on 2023-02-27 |
01/03/231 March 2023 | Registration of charge 136510850003, created on 2023-02-27 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
03/10/223 October 2022 | Appointment of Trustmoore Uk Officer Ltd as a secretary on 2022-08-31 |
16/02/2216 February 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-06 |
22/12/2122 December 2021 | Change of details for Ai Beauty Holdings Ltd. as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Registration of charge 136510850001, created on 2021-12-06 |
09/12/219 December 2021 | Registration of charge 136510850002, created on 2021-12-06 |
01/12/211 December 2021 | Appointment of Jill Isobel Whittaker as a director on 2021-11-19 |
01/12/211 December 2021 | Appointment of Mr Justin Alexander Nuccio as a director on 2021-11-19 |
29/09/2129 September 2021 | Incorporation |
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