ORIS FORUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KERINDA JANE TRIGG / 17/11/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 20/05/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 20/05/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE JAYNE KADEGE / 27/09/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE JAYNE HENHAM / 22/03/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 27/09/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 17/11/2015

View Document

08/12/158 December 2015 16/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 16/11/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MISS LOUISE JAYNE HENHAM

View Document

17/01/1417 January 2014 16/11/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 23/08/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MISS KERINDA JANE IBBOTSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JASON TRIGG

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 01/02/2013

View Document

19/11/1219 November 2012 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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