ORIGIN MIDCO LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
18/07/2518 July 2025 New | Appointment of Mr Thilo Semmelbauer as a director on 2025-07-15 |
18/07/2518 July 2025 New | Termination of appointment of Henry Frankievich as a director on 2025-07-15 |
20/12/2420 December 2024 | Resolutions |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-11-15 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
03/11/243 November 2024 | Memorandum and Articles of Association |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Statement of capital on 2024-10-28 |
18/10/2418 October 2024 | Registration of charge 130569850002, created on 2024-10-17 |
26/09/2426 September 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
24/09/2424 September 2024 | |
18/09/2418 September 2024 | Statement of capital following an allotment of shares on 2022-01-13 |
11/06/2411 June 2024 | Group of companies' accounts made up to 2023-09-30 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-01 with updates |
26/02/2426 February 2024 | Director's details changed for Mr Henry Frankievich on 2020-12-30 |
22/08/2322 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Cessation of Origin Holdings Limited as a person with significant control on 2020-12-02 |
08/08/238 August 2023 | Notification of a person with significant control statement |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
31/03/2331 March 2023 | Group of companies' accounts made up to 2022-09-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
21/06/2221 June 2022 | First Gazette notice for compulsory strike-off |
11/10/2111 October 2021 | Termination of appointment of Heath John Davies as a director on 2021-09-20 |
11/06/2111 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130569850001 |
11/06/2111 June 2021 | Registration of charge 130569850001, created on 2021-06-10 |
03/06/213 June 2021 | 20/12/20 STATEMENT OF CAPITAL GBP 100000.01 |
22/04/2122 April 2021 | REGISTERED OFFICE CHANGED ON 22/04/2021 FROM SUITE 1, 3RD FLOOR 11 - 12 ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK LESSING |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BLAIR FLICKER |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR MATTHEW GATTO |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR HENRY FRANKIEVICH |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR HEATH JOHN DAVIES |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRODROMOS |
02/12/202 December 2020 | CURRSHO FROM 31/12/2021 TO 30/09/2021 |
02/12/202 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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