ORYON DEVELOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
28/05/2528 May 2025 | Change of details for Mrs Sarah Anne Clark as a person with significant control on 2025-05-28 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
12/06/2312 June 2023 | Notification of Healthcare Ventures Ltd as a person with significant control on 2016-04-06 |
12/06/2312 June 2023 | Cessation of Leslie Charles Clark as a person with significant control on 2016-04-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Director's details changed for Sarah Anne Clark on 2023-05-02 |
02/05/232 May 2023 | Change of details for Mrs Sarah Anne Clark as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Change of details for Mr Leslie Charles Clark as a person with significant control on 2023-04-10 |
02/05/232 May 2023 | Director's details changed for Mr Leslie Charles Clark on 2023-04-10 |
03/03/233 March 2023 | Second filing of Confirmation Statement dated 2019-05-28 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/06/1919 June 2019 | Confirmation statement made on 2019-05-28 with updates |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LESLIE CHARLES CLARK / 04/03/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | COMPANY NAME CHANGED GATEWAY VENTURES LIMITED CERTIFICATE ISSUED ON 23/01/19 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | DIRECTOR APPOINTED MR LESLIE CHARLES CLARK |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TRUDI CARTER |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 31 HURST VIEW ROAD SOUTH CROYDON SURREY CR2 7AJ |
02/12/152 December 2015 | ADOPT ARTICLES 15/11/2015 |
02/12/152 December 2015 | SUB-DIVISION 15/11/15 |
01/06/151 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/06/147 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
04/05/134 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM |
11/08/1011 August 2010 | DIRECTOR APPOINTED SARAH ANNE CLARK |
11/08/1011 August 2010 | DIRECTOR APPOINTED TRUDI SHEILA CARTER |
11/08/1011 August 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 2 |
11/08/1011 August 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/06/101 June 2010 | 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