ORINOCO PROFESSIONAL LIMITED

06290212
SUITE 3 GRAPES HOUSE 79A HIGH STREET ESHER ENGLAND KT10 9QA

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 4 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 4 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 officers Change of particulars for director (Mrs Amanda Kiploks-Bienvenu) 2 Buy now
28 Mar 2022 accounts Annual Accounts 4 Buy now
28 Feb 2022 accounts Amended Accounts 6 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 4 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 4 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 4 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2018 accounts Annual Accounts 4 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 officers Appointment of director (Mrs Amanda Kiploks-Bienvenu) 2 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Change of particulars for director (Gordon Von Mitzinger) 2 Buy now
10 Dec 2013 officers Change of particulars for director (Gordon Von Mitzinger) 2 Buy now
14 Oct 2013 accounts Annual Accounts 4 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
22 Nov 2012 officers Change of particulars for director (Gordon Von Mitzinger) 2 Buy now
22 Nov 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 officers Termination of appointment of secretary (No Worries Company Services Limited) 1 Buy now
14 Dec 2010 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
23 Jun 2010 officers Change of particulars for director (Gordon Von Mitzinger) 2 Buy now
23 Jun 2010 officers Change of particulars for corporate secretary (No Worries Company Services Limited) 2 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
23 Jun 2009 officers Director's change of particulars / gordon von mitzinger / 23/06/2009 1 Buy now
23 Jun 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 8 Buy now
16 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from unit 18 elysium gate new kings road, london SW6 4LZ 1 Buy now
11 Oct 2007 officers Secretary's particulars changed 1 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: 2B seagrave road london SW6 1RR 1 Buy now
05 Jul 2007 resolution Resolution 1 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
22 Jun 2007 incorporation Incorporation Company 13 Buy now