ORBITCOVE LIMITED

03272871
SUITE 310D EW STERLING HOUSE LOUGHTON ENGLAND IG10 3TS

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 7 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 7 Buy now
06 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2021 officers Change of particulars for director (Mr Siobhan Karen O'neill) 2 Buy now
25 Oct 2021 mortgage Registration of a charge 10 Buy now
25 Oct 2021 mortgage Registration of a charge 12 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 10 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 mortgage Registration of a charge 20 Buy now
27 Sep 2020 mortgage Registration of a charge 9 Buy now
24 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 5 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 mortgage Registration of a charge 7 Buy now
30 Aug 2017 mortgage Registration of a charge 13 Buy now
25 Aug 2017 accounts Annual Accounts 6 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
16 May 2014 mortgage Registration of a charge 26 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Siobhan Karen O'neill) 2 Buy now
19 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Access Registrars Limited) 1 Buy now
08 Apr 2010 officers Change of particulars for director (Siobhan Karen O'neill) 2 Buy now
22 Feb 2010 officers Termination of appointment of secretary (Godfrey Mason) 1 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
25 Nov 2009 auditors Auditors Resignation Company 2 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
13 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2007 accounts Annual Accounts 12 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 5TH floor walmar house 288 regent street london W1B 3AL 1 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2007 annual-return Return made up to 01/11/06; full list of members 6 Buy now
27 Jan 2007 annual-return Return made up to 01/11/05; full list of members 6 Buy now
16 Oct 2006 officers Director's particulars changed 1 Buy now
05 Oct 2006 accounts Annual Accounts 10 Buy now
16 Feb 2006 accounts Annual Accounts 10 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 124-130 seymour place london W1H 1BG 1 Buy now
17 Feb 2005 annual-return Return made up to 01/11/04; full list of members 6 Buy now
01 Dec 2004 accounts Amended Accounts 9 Buy now
05 Oct 2004 accounts Annual Accounts 9 Buy now
25 Mar 2004 accounts Annual Accounts 10 Buy now
19 Dec 2003 annual-return Return made up to 01/11/03; full list of members 6 Buy now
23 Dec 2002 annual-return Return made up to 01/11/02; full list of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 11 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 311 ballards lane north finchley london N12 8LY 1 Buy now
12 Mar 2002 accounts Annual Accounts 7 Buy now
20 Dec 2001 accounts Annual Accounts 6 Buy now
17 Dec 2001 annual-return Return made up to 01/11/01; full list of members 5 Buy now
13 Feb 2001 annual-return Return made up to 01/11/00; full list of members 5 Buy now
23 Aug 2000 accounts Annual Accounts 6 Buy now
02 Jun 2000 officers Director's particulars changed 1 Buy now
19 Nov 1999 annual-return Return made up to 01/11/99; full list of members 5 Buy now
19 Nov 1999 officers Director's particulars changed 1 Buy now
09 Dec 1998 annual-return Return made up to 01/11/98; full list of members 6 Buy now
24 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 1998 accounts Annual Accounts 1 Buy now
22 Jun 1998 resolution Resolution 1 Buy now
25 Jan 1998 annual-return Return made up to 01/11/97; full list of members 5 Buy now
16 Jan 1998 officers New secretary appointed 2 Buy now
15 Jan 1998 officers Secretary resigned 1 Buy now
11 Jan 1998 address Registered office changed on 11/01/98 from: 149 cleveland street london W1P 5PH 1 Buy now
06 Dec 1996 officers Secretary resigned 1 Buy now
06 Dec 1996 officers Director resigned 1 Buy now
06 Dec 1996 officers New secretary appointed 2 Buy now