Advanced company searchLink opens in new window

ORBIS CONSULTANCY LIMITED

Company number 10684303

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Mar 2022 AD02 Register inspection address has been changed from 12-13 Moore Stephens 12-13 Alma Square Scarborough North Yorkshire YO11 1JU England to 12 Alma Square Scarborough YO11 1JU
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 AD02 Register inspection address has been changed from 12-13 Moore Stephens 12-13 Alma Square Scarborough North Yorkshire YO11 1JU England to 12-13 Moore Stephens 12-13 Alma Square Scarborough North Yorkshire YO11 1JU
16 Jul 2021 AD03 Register(s) moved to registered inspection location 12-13 Moore Stephens 12-13 Alma Square Scarborough North Yorkshire YO11 1JU
16 Jul 2021 AD02 Register inspection address has been changed to 12-13 Moore Stephens 12-13 Alma Square Scarborough North Yorkshire YO11 1JU
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 SH10 Particulars of variation of rights attached to shares
06 May 2021 PSC04 Change of details for Mr Robert Leonard Contreras as a person with significant control on 26 April 2021
06 May 2021 PSC01 Notification of Jayne Contreras as a person with significant control on 26 April 2021
09 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 600
17 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital change 30/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 400