OROBOSA GROUP INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10848579 |
Category | Private Limited Company |
Incorporated | 04 Jul 2017 |
Age | 6 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OROBOSA GROUP INTERNATIONAL LIMITED is an active private limited company with number 10848579. It was incorporated 6 years, 10 months, 30 days ago, on 04 July 2017. The company address is Crown House Crown House, Dartford, DA1 1DZ, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2024
Action Date: 09 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108485790005
Charge creation date: 2024-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-09
Charge number: 108485790004
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: Crown House Crown House Home Gardens Dartford Kent DA1 1DZ England
Change date: 2023-01-09
New address: Crown House Home Gardens Dartford Kent DA1 1DZ
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
New address: Crown House Crown House Home Gardens Dartford Kent DA1 1DZ
Change date: 2023-01-09
Old address: 5 Linden Avenue Dartford DA1 2RA England
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-16
Charge number: 108485790003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108485790002
Charge creation date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 21 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108485790001
Charge creation date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Change to a person with significant control
Date: 28 Dec 2019
Action Date: 27 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-27
Psc name: Mr Stephen Edetanlen
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-27
Officer name: Ferguson Elliot
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Edetanlen
Change date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
New address: 5 Linden Avenue Dartford DA1 2RA
Old address: Crown House Home Gardens Dartford DA1 1DZ United Kingdom
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-27
Psc name: Stephen Edetanlen
Documents
Cessation of a person with significant control
Date: 27 Dec 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Ikponmwosa Isokpan
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-27
Officer name: Mr Ferguson Elliot
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr Stephen Edetanlen
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ikponmwosa Isokpan
Termination date: 2017-11-17
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11694687 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMOTIVE SAFETY CONSULTANCY LTD
41 PARKGATE MEWS PARKGATE MEWS,SOLIHULL,B90 3GF
Number: | 08184859 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER COTTAGE 26 SWANSLEY LANE,CAMBRIDGE,CB23 6ES
Number: | 08180162 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HEATHBROOK AVENUE,WEST MIDLANDS,DY6 0ER
Number: | 03873890 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026840 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANOR BUILDERS HOYLAKE LIMITED
BARNSTON HOUSE,HESWALL,CH60 0EE
Number: | 04356918 |
Status: | ACTIVE |
Category: | Private Limited Company |