ORIMIS LTD

Company Documents

DateDescription
28/07/2528 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

15/11/2315 November 2023 Registered office address changed from Second Floor, Millars Three Southmill Road Bishop's Stortford CM23 3DH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-11-15

View Document

14/11/2314 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

22/04/2322 April 2023 Termination of appointment of Jack Matthew Westley as a director on 2023-03-07

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Jack Broom on 2022-02-16

View Document

14/02/2214 February 2022 Appointment of Mr Jack Matthew Westley as a director on 2022-02-10

View Document

11/02/2211 February 2022 Director's details changed for Mr Jack Broom on 2022-02-10

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registered office address changed from 6 Burgoyne Road 6 Burgoyne Road London N4 1AD England to Second Floor, Millars Three Southmill Road Bishop's Stortford CM23 3DH on 2021-11-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 108 PEMBERTON ROAD, 108 PEMBERTON ROAD, HARRINGAY, PEMBERTON ROAD LONDON N4 1BA ENGLAND

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 70 FRANKLIN AVENUE TADLEY RG26 4ET ENGLAND

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BROOM

View Document

01/10/181 October 2018 CESSATION OF JAKE STEVENS AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE STEVENS

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JACK BROOM

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information