MICHAEL BAIGENT ORLA KELLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Termination of appointment of Orla Elizabeth Kelly as a secretary on 2023-01-24 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM STUDIO 62-64 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB |
07/01/157 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM STUDIOS 62-64 THE MARKET BUILDING, 191-195 HIGH STREET BRENTFORD MIDDLESEX TW7 6NR |
23/01/1323 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ORLA KELLY / 03/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAIGENT / 03/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAIGENT / 03/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ORLA KELLY / 03/01/2010 |
14/01/1014 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/02/0928 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/01/098 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | LOCATION OF DEBENTURE REGISTER |
07/02/087 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | LOCATION OF REGISTER OF MEMBERS |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: STUDIOS 62-64 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 264 NORTHFIELD AVENUE LONDON W5 5UB |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/01/033 January 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