ORION HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-16 View Report
Resolution. Description: Resolutions. 2023-11-27 View Report
Capital. Capital allotment shares. 2023-11-20 View Report
Officers. Appointment date: 2023-04-24. Officer name: Mr Rajiv Bharat Kumar Shah. 2023-10-20 View Report
Officers. Appointment date: 2023-04-24. Officer name: Mr Paras Kamal Shah. 2023-10-20 View Report
Officers. Appointment date: 2023-04-24. Officer name: Mr Sachin Manish Shah. 2023-10-20 View Report
Officers. Officer name: Mr Nishal Kamal Shah. Appointment date: 2023-04-24. 2023-10-20 View Report
Officers. Officer name: Mr Hatul Bharat Kumar Shah. Appointment date: 2023-04-24. 2023-10-20 View Report
Officers. Appointment date: 2023-04-24. Officer name: Mr Bhavin Manish Shah. 2023-10-20 View Report
Resolution. Description: Resolutions. 2023-10-18 View Report
Incorporation. Memorandum articles. 2023-10-18 View Report
Capital. Capital allotment shares. 2023-10-12 View Report
Accounts. Accounts type group. 2023-06-09 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Mortgage. Charge creation date: 2022-10-11. Charge number: 088028980003. 2022-10-20 View Report
Mortgage. Charge number: 088028980001. 2022-10-07 View Report
Mortgage. Charge number: 088028980002. 2022-10-07 View Report
Accounts. Accounts type group. 2022-07-22 View Report
Mortgage. Charge number: 088028980002. Charge creation date: 2022-03-25. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Address. New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU. Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Change date: 2021-10-04. 2021-10-04 View Report
Accounts. Accounts type group. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type group. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type group. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Accounts. Accounts type group. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Mortgage. Charge number: 088028980001. Charge creation date: 2017-09-28. 2017-10-02 View Report
Accounts. Accounts type total exemption small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type total exemption small. 2015-10-17 View Report
Accounts. Change account reference date company current shortened. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Address. New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Old address: 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom. Change date: 2015-02-12. 2015-02-12 View Report
Incorporation. Capital: GBP 1 2013-12-04 View Report