(AA01) Previous accounting period shortened from 2023-06-30 to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed orbis partners LIMITEDcertificate issued on 18/09/23
filed on: 18th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address One Temple Row Birmingham B2 5LG. Change occurred on 2023-09-18. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-05
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 8th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-12-21: 78.12 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2022
| capital
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-12-21
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2021-12-21
filed on: 31st, December 2021
| capital
|
Free Download
|
(PSC02) Notification of a person with significant control 2021-12-21
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-12-23
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-23
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred on 2021-02-22. Company's previous address: 35 Newhall Street Birmingham B3 3PU England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-23
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-03-10: 75.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 35 Newhall Street Birmingham B3 3PU. Change occurred on 2019-10-30. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090984280001, created on 2018-07-27
filed on: 1st, August 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-06-23
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-07-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-16: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 15th, August 2014
| resolution
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-31: 100.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed orbis partners corporate finance LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|