ORBIT DESIGN STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/01/2524 January 2025 Satisfaction of charge 1 in full

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

16/01/2516 January 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 10-11 Archer Street London W1D 7AZ on 2025-01-16

View Document

11/06/2411 June 2024 Registered office address changed from 15 Great Titchfield Street London W1W 8AZ United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-06-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Director's details changed for Mr. Christopher Redpath Jones on 2022-02-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY GOWER SECRETARIES LIMITED

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SECOND FLOOR 4-5 GOUGH SQUARE LONDON LONDON EC4A 3DE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER REDPATH JONES / 03/02/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER REDPATH JONES / 02/02/2015

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WILLIAM DODD / 01/02/2015

View Document

12/03/1512 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER SECRETARIES LIMITED / 05/03/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR RALPH WILLIAM DODD

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/08/1230 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 24/09/10 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1031 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER SECRETARIES LIMITED / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REDPATH JONES / 29/03/2010

View Document

08/09/098 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 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