ORION FUTURE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-07-28 with no updates |
15/04/2515 April 2025 | Registered office address changed from Earls Colne Business Park Earls Colne Colchester CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2025-04-15 |
15/04/2515 April 2025 | Satisfaction of charge 055207810001 in full |
05/12/245 December 2024 | Director's details changed for Mr Garth Ian Bretherton on 2024-11-28 |
27/09/2427 September 2024 | Confirmation statement made on 2024-07-28 with no updates |
16/06/2416 June 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
22/09/2322 September 2023 | Confirmation statement made on 2023-07-28 with no updates |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-07-28 with no updates |
12/05/2212 May 2022 | Registration of charge 055207810001, created on 2022-05-09 |
21/07/2121 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA CHARIK |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GIDON BAHIRI / 25/11/2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | 22/05/15 STATEMENT OF CAPITAL GBP 102 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR GIDON BAHIRI |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/08/132 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
28/07/1028 July 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALAN CHARIK / 01/10/2009 |
28/07/1028 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGEE GAMMON CORPORATE LIMITED / 01/10/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
27/08/0827 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF |
06/02/086 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
03/09/073 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
02/08/072 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | NEW SECRETARY APPOINTED |
06/09/056 September 2005 | NEW DIRECTOR APPOINTED |
05/09/055 September 2005 | SECRETARY RESIGNED |
05/09/055 September 2005 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
05/09/055 September 2005 | DIRECTOR RESIGNED |
28/07/0528 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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