AP01 |
New director appointment on Monday 1st January 2024.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th November 2023.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on Thursday 5th October 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Saturday 16th July 2022.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Tuesday 31st August 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 10th January 2020.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2019
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, August 2019
| resolution
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 8th November 2018 - new secretary appointed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 137 High Street Brentwood Essex CM14 4RZ on Tuesday 4th September 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Horton Lodge, Denton Road Horton Northamptonshire NN7 2BE to Aston House Cornwall Avenue London N3 1LF on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 10th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 1st September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 30th May 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 1st September 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
12001.00 GBP is the capital in company's statement on Thursday 26th September 2013
capital
|
|
AR01 |
Annual return made up to Saturday 1st September 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
12001.00 GBP is the capital in company's statement on Monday 18th June 2012
filed on: 18th, June 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st September 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
12000.00 GBP is the capital in company's statement on Friday 18th March 2011
filed on: 21st, March 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 1st September 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Monday 31st March 2008
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 6th July 2010.
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
SH01 |
11000.00 GBP is the capital in company's statement on Monday 1st February 2010
filed on: 5th, February 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 31st January 2010.
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, November 2009
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 9th October 2009.
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st September 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wednesday 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 11th September 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
123 |
Gbp nc 1000/1250/04/08
filed on: 11th, September 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/07/07
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/07/07
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 17th December 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 17th December 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed oradia uk LTDcertificate issued on 22/12/06
filed on: 22nd, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oradia uk LTDcertificate issued on 22/12/06
filed on: 22nd, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(9 pages)
|