Advanced company searchLink opens in new window

ORANGE CACTUS CONSULTING LIMITED

Company number 10971421

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)
26 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 DS02 Withdraw the company strike off application
08 Nov 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 December 2020
28 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2021 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mrs Shauna Rubins on 27 July 2018
24 Jul 2018 PSC07 Cessation of Arnis Mikelis Rubins as a person with significant control on 27 June 2018
17 Apr 2018 AD01 Registered office address changed from 11 Century House Banstead SM7 2NN United Kingdom to 55 Hillside Close Banstead SM7 1ET on 17 April 2018
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted