ORLOFF LIMITED

04822775
ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 4 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 4 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 4 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 4 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 4 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 4 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 4 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 4 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 3 Buy now
09 Aug 2016 officers Termination of appointment of secretary (David Michael Phillips) 1 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 3 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Annual Accounts 3 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 3 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 accounts Annual Accounts 3 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Gregory Rogers) 2 Buy now
24 Mar 2010 accounts Annual Accounts 4 Buy now
11 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
10 Mar 2009 accounts Annual Accounts 3 Buy now
05 Aug 2008 annual-return Return made up to 06/07/08; no change of members 6 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
26 Jul 2007 annual-return Return made up to 06/07/07; full list of members 6 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
17 Oct 2006 accounts Annual Accounts 1 Buy now
15 Aug 2006 accounts Annual Accounts 2 Buy now
26 Jul 2006 annual-return Return made up to 06/07/06; full list of members 6 Buy now
16 Aug 2005 annual-return Return made up to 06/07/05; full list of members 6 Buy now
24 Aug 2004 accounts Annual Accounts 1 Buy now
29 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
26 Sep 2003 officers Director resigned 1 Buy now
26 Sep 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 officers New director appointed 2 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
12 Sep 2003 address Registered office changed on 12/09/03 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
18 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2003 incorporation Incorporation Company 15 Buy now