ORB PR LIMITED

04077273
ARBOUR 255 BLACKFRIARS ROAD LONDON LONDON SE1 9AX

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 accounts Annual Accounts 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 officers Termination of appointment of director (Mustapha Hasan Kortach) 1 Buy now
04 May 2022 accounts Annual Accounts 2 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 accounts Annual Accounts 2 Buy now
09 Mar 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2020 accounts Annual Accounts 6 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
21 Oct 2015 annual-return Annual Return 3 Buy now
11 Sep 2015 accounts Annual Accounts 5 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Martin Charles Hayes) 1 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 officers Termination of appointment of director (Dennis Tapper) 1 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
28 Sep 2012 annual-return Annual Return 6 Buy now
19 Oct 2011 officers Appointment of director (Mustapha Hasan Kortach) 2 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 officers Termination of appointment of director (Christopher Wakley) 1 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Catherine Sutton) 1 Buy now
19 Oct 2009 officers Change of particulars for director (Christopher Wakley) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Dennis George Tapper) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Martin Charles Hayes) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Marco Ferrari) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
30 Sep 2009 annual-return Return made up to 25/09/09; full list of members 4 Buy now
24 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
12 Jun 2008 accounts Annual Accounts 4 Buy now
23 Oct 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
29 Jun 2007 accounts Annual Accounts 4 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
30 Nov 2006 officers New secretary appointed 1 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
23 Oct 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
28 Nov 2005 address Location of debenture register 1 Buy now
28 Nov 2005 address Location of register of members 1 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 21-25 saint anne's court london W1F 0BJ 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
19 May 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 6 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
16 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2003 annual-return Return made up to 25/09/03; full list of members 8 Buy now
10 May 2003 accounts Annual Accounts 6 Buy now
09 Oct 2002 annual-return Return made up to 25/09/02; full list of members 8 Buy now
09 Jul 2002 accounts Annual Accounts 6 Buy now
24 Oct 2001 annual-return Return made up to 25/09/01; full list of members 7 Buy now
29 Jun 2001 officers New director appointed 4 Buy now
19 Feb 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: drury house 34-43 russell street london WC2B 5HA 1 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
06 Oct 2000 officers Director resigned 1 Buy now
06 Oct 2000 officers Secretary resigned 1 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
25 Sep 2000 incorporation Incorporation Company 11 Buy now