ORANGE GRIFFIN LTD

95 Robbery Bottom Lane 95 Robbery Bottom Lane, Welwyn, AL6 0UL, England
StatusACTIVE
Company No.08767493
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ORANGE GRIFFIN LTD is an active private limited company with number 08767493. It was incorporated 10 years, 6 months, 14 days ago, on 08 November 2013. The company address is 95 Robbery Bottom Lane 95 Robbery Bottom Lane, Welwyn, AL6 0UL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: 95 Robbery Bottom Lane Robbery Bottom Lane Welwyn AL6 0UL

Old address: 3 Bishops Square Second Floor (Invicta Associates Ltd) Hatfield AL10 9NA England

Change date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Corneliu Ion Carausu

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Corneliu Ion Carausu

Change date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bogdan Toth

Change date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Corneliu Ion Carausu

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-20

Psc name: Mr Daniel Bogdan Toth

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Corneliu Ion Carausu

Change date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 297-303 Unit 4 Edgware Road Colindale London NW9 6NB England

New address: 3 Bishops Square Second Floor (Invicta Associates Ltd) Hatfield AL10 9NA

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Corneliu Ion Carausu

Change date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bogdan Toth

Change date: 2023-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-10

Psc name: Mr Daniel Bogdan Toth

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-10

Officer name: Mr Corneliu Ion Carausu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: 88 Roundtable Road Bromley BR1 5LE England

Change date: 2020-01-15

New address: 297-303 Unit 4 Edgware Road Colindale London NW9 6NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: 88 Roundtable Road Bromley BR1 5LE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Corneliu Ion Carausu

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bogdan Toth

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Daniel Bogdan Toth

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Corneliu Ion Carausu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mr Daniel Bogdan Toth

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mr Corneliu Ion Carausu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bogdan Toth

Change date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Corneliu Ion Carausu

Change date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2015-08-15

Old address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10707423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARA-FIX (MIDLANDS) LTD

12 COLLING DRIVE,LICHFIELD,WS13 8FJ

Number:10487620
Status:ACTIVE
Category:Private Limited Company

HUI LING & AMBER LIMITED

40 MAIN STREET,COWDENBEATH,KY4 8AJ

Number:SC579511
Status:ACTIVE
Category:Private Limited Company

ONLY BLINDS LTD

2 HARLECH GARDENS,PINNER,HA5 1JT

Number:11598122
Status:ACTIVE
Category:Private Limited Company

PENAIR SOLUTIONS LIMITED

6 PENAIR CRESCENT,TRURO,TR1 1YS

Number:07960927
Status:ACTIVE
Category:Private Limited Company

SMG PROPERTY SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:08010055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source