ORION CALL CENTRE LTD

Company Documents

DateDescription
08/08/258 August 2025 NewCertificate of change of name

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Notification of Akbar Khan as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Gulbanu Khan as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Withdrawal of a person with significant control statement on 2023-02-13

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/12/2027 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR GULBANU KHAN

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS GULBANU KHAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM SUITE 2 THE BEEHIVE SUITE 2, THE BEEHIVE LIONS DRIVE BLACKBURN LANCASHIRE BB1 2QS ENGLAND

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR AKBAR ZEB KHAN

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3 EDEN PARK BLACKBURN LANCASHIRE BB2 7HJ

View Document

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 17 HARDMAN STREET BLACKBURN BB2 2NW UNITED KINGDOM

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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