ORRANI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

21/02/2521 February 2025 Change of details for Annette Brune as a person with significant control on 2024-08-05

View Document

21/02/2521 February 2025 Director's details changed for Annette Brune on 2024-08-05

View Document

21/02/2521 February 2025 Secretary's details changed for Annette Brune on 2024-08-05

View Document

20/08/2420 August 2024 Change of details for Annette Brune as a person with significant control on 2024-08-05

View Document

20/08/2420 August 2024 Director's details changed for Annette Brune on 2024-08-06

View Document

04/06/244 June 2024 Change of details for Annette Brune as a person with significant control on 2024-05-07

View Document

04/06/244 June 2024 Cessation of Richard Timothy Field as a person with significant control on 2024-05-07

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Richard Timothy Field as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Richard Timothy Field as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BRUNE / 07/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / RICHARD TIMOTHY FIELD / 07/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / ANNETTE BRUNE / 07/04/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRUNE / 07/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ADOPT ARTICLES 30/11/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BRUNE / 07/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRUNE / 07/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY FIELD / 07/04/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIESON

View Document

11/03/1111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 66.66

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRUNE MACAUSLAND / 21/10/2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRUNE MACAUSLAND / 18/06/2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRUNE MACAUSLAND / 21/10/2008

View Document

14/11/0814 November 2008 SECRETARY APPOINTED ANNETTE BRUNE

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY ROSS CHRISTIESON

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED IRIS CONSULTING (INTERNATIONAL) LTD CERTIFICATE ISSUED ON 12/11/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 S-DIV 20/06/07

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED IRIS CONSULTING LTD. CERTIFICATE ISSUED ON 15/03/07

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED LANDELL MILLS MANAGEMENT CONSULT ANTS LTD CERTIFICATE ISSUED ON 28/11/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 3 CLAY LANE RODE BATH SOMERSET BA11 6PJ

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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