Advanced company searchLink opens in new window

ORELIA PUBLISHING LIMITED

Company number 10095468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Jan 2024 AD01 Registered office address changed from 82a Suite a 82 James Carter Road Mildenhall Suffolk, IP28 7DE IP28 7DE United Kingdom to Orelia Publishing Limited Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 12 January 2024
11 Jan 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
09 Jan 2024 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 82a Suite a 82 James Carter Road Mildenhall Suffolk, IP28 7DE IP28 7DE on 9 January 2024
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 30 September 2020
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Ms Maggie Louise James on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 12 February 2018
12 May 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Ms Maggie Louise James on 11 April 2017
10 Apr 2017 AD01 Registered office address changed from 5 Oxenham Court Oxenham Court Bristol BS5 7BS England to 40 Bloomsbury Way London WC1A 2SE on 10 April 2017
01 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Apr 2017 AD01 Registered office address changed from 112 Courtney Road Bristol BS15 9RW England to 5 Oxenham Court Oxenham Court Bristol BS5 7BS on 1 April 2017
26 Mar 2017 AD01 Registered office address changed from 5 Oxenham Court Whitehall Bristol BS5 7BS United Kingdom to 112 Courtney Road Bristol BS15 9RW on 26 March 2017