THE ORIENTAL RUG GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Director's details changed for Mrs Sandre Blake on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mrs Sandre Blake on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Anas Al Akhoann on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Sandre Blake as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Secretary's details changed for Sandre Blake on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Anas Al Akhoann as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 82 Wey Hill Haslemere Surrey GU27 1HS to 29 Manor Crescent Guildford GU2 9NF on 2022-12-09

View Document

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

View Accounts

01/05/211 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/208 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRE BLAKE

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAS AL AKHOANN

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

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

View Accounts

02/07/162 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/06/1113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED SANDRE BLAKE

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANAS AL AKHOANN / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRE BLAKE / 20/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 82 WEY HILL HASLEMERE SURREY GU27 1HU

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANAS AL AKHOANN / 15/02/2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRE BLAKE / 15/02/2008

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/01/0922 January 2009 PREVSHO FROM 31/03/2008 TO 31/01/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANAS AL AKHOANN / 03/07/2007

View Document

16/09/0816 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM TOP FLAT 1A BRAXFIELD ROAD LONDON SE4 2AW

View Document

21/05/0721 May 2007 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