(PSC04) Change to a person with significant control Thursday 7th December 2023
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH. Change occurred on Monday 15th January 2024. Company's previous address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th November 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th November 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Monday 28th November 2022 to Sunday 27th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th November 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th November 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th November 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th November 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 2nd August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Change occurred on Thursday 2nd August 2018. Company's previous address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th November 2014 to Saturday 29th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th November 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th November 2013
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th November 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th November 2011
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, January 2012
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, October 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed oriol consulting LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, September 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th November 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2009
| incorporation
|
Free Download
(30 pages)
|