ORA ITO LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITO MORABITO / 24/07/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 24/07/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY RAPHAEL BENOLIEL

View Document

27/02/0827 February 2008 SECRETARY APPOINTED EIKOS INTERNATIONAL LTD

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V 4HR

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 S366A DISP HOLDING AGM 17/05/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 SHADBOLT & CO ONE CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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