ORBYS CONSULTING LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

06/09/106 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

07/12/097 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/097 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RESIGNATION OF AUDITORS 11/02/2009

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

12/03/0812 March 2008 AUDITOR'S RESIGNATION

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3HS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 � IC 165/141 11/10/06 � SR [email protected]=24

View Document

27/10/0627 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/10/0627 October 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/08/06; CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NC DEC ALREADY ADJUSTED 30/03/06

View Document

21/08/0621 August 2006 � IC 39705/39704 30/03/06 � SR [email protected]=1

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 � IC 39839/39705 30/12/05 � SR 134@1=134

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 � IC 40838/39839 29/12/05 � SR [email protected]= 998

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 ARTICLES OF ASSOCIATION

View Document

09/06/069 June 2006 � IC 41128/41025 31/03/06 � SR 103@1=103

View Document

31/05/0631 May 2006 � IC 41130/41128 18/01/06 � SR [email protected]=2

View Document

25/05/0625 May 2006 NC DEC ALREADY ADJUSTED 30/03/06

View Document

25/05/0625 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0624 March 2006 ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 � IC 47454/41370 28/12/05 � SR 6084@1=6084

View Document

22/03/0622 March 2006 S-DIV 29/12/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0626 January 2006 � IC 47456/47454 26/11/05 � SR [email protected]=2

View Document

12/12/0512 December 2005 � NC 500100/1000146 18/0

View Document

12/12/0512 December 2005 � NC 1000146/1000276 19/1

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 18/09/01

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

11/11/0511 November 2005 DIV 14/09/05

View Document

27/10/0527 October 2005 � SR 7222@1 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; CHANGE OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/10/0413 October 2004 � SR 46@1 30/06/04

View Document

04/10/044 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; CHANGE OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 � IC 214100/14100 11/02/00 � SR 200000@1=200000

View Document

25/02/0025 February 2000 ALTERARTICLES11/02/00

View Document

09/02/009 February 2000 � NC 120100/500100 31/01/99

View Document

09/02/009 February 2000 ALTERARTICLES31/01/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 � NC 100/120100 27/10/98

View Document

04/01/994 January 1999 ALTER MEM AND ARTS 27/10/98

View Document

04/01/994 January 1999 VARYING SHARE RIGHTS AND NAMES 27/10/98

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/08/9321 August 1993 SECRETARY RESIGNED

View Document

02/08/932 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information