CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-08-21 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-12-31 (was 2021-03-31).
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Orenko Ltd Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG. Change occurred on 2021-03-18. Company's previous address: 1010 Cambourne Business Park Great Cambourne Cambridge Cambridgeshire CB23 6DP.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-08-10
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2019-11-05
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-11-05: 125.50 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-08-10
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018-11-13
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(55 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-11-12: 124.10 GBP
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-13
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2018-11-13) of a member
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-10
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-06
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-02-06
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1010 Cambourne Business Park Great Cambourne Cambridge Cambridgeshire CB23 6DP. Change occurred on 2017-10-11. Company's previous address: 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom.
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(24 pages)
|