ORB INNOVATIONS LTD

C/O Robert Paterson Senna Building C/O Robert Paterson Senna Building, London, E2 8JF, England
StatusACTIVE
Company No.10891567
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ORB INNOVATIONS LTD is an active private limited company with number 10891567. It was incorporated 6 years, 10 months, 18 days ago, on 31 July 2017. The company address is C/O Robert Paterson Senna Building C/O Robert Paterson Senna Building, London, E2 8JF, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Old address: Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF England

New address: C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF

Change date: 2024-06-03

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-09-30

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Paterson

Cessation date: 2023-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Robert Glidewell

Notification date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selvakumar Thiruchelvam

Termination date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Thomas Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Ms Stephenie Ann Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Glenn Shigemi Sasaki

Documents

View document PDF

Capital allotment shares

Date: 12 May 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Date: 2023-05-11

Capital : 3.8967 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Robert Paterson

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Selvakumar Thiruchelvam

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Robert Paterson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 3.4957 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 19 Aug 2022

Category: Capital

Type: SH01

Capital : 3.4557 GBP

Date: 2022-08-19

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-02

Capital : 3.3219 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Thomas Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF

Old address: 11 Wentworth Street London E1 7TB England

Change date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paterson

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Robert Paterson

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paterson

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Robert Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selvakumar Thiruchelvam

Appointment date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-18

Capital : 2.9584 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Capital : 2.9084 GBP

Date: 2021-02-05

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Quinn

Appointment date: 2021-02-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Robert Paterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Old address: 49 Philpot Street London E1 2JH England

Change date: 2021-02-19

New address: 11 Wentworth Street London E1 7TB

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH01

Capital : 1.9756 GBP

Date: 2019-04-11

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Aug 2019

Action Date: 10 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-10

Capital : 1.9607 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paterson

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paterson

Change date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Robert Paterson

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 1.9162 GBP

Date: 2019-04-05

Documents

View document PDF

Capital alter shares subdivision

Date: 21 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 1.9756 GBP

Date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 2.2727 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 49 Philpot Street London E1 2JH

Old address: 1 Welland Close Tilehurst Reading RG31 5NP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 1.53 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 1.42 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: 222 Alan Moss Road Loughborough LE11 4LZ United Kingdom

New address: 1 Welland Close Tilehurst Reading RG31 5NP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: 222 Alan Moss Road Loughborough LE11 4LZ

Old address: 56 Butts Hill Road Woodley Reading RG5 4NH United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC LEGAL AND CONSULTANCY LTD

7 THE HOLLOWS,PLYMOUTH,PL9 8TX

Number:11535077
Status:ACTIVE
Category:Private Limited Company

AMERICAN RV PARTS UK LTD

SWANBROOK BUSINESS PARK,CHELTENHAM,GL51 0TE

Number:11283458
Status:ACTIVE
Category:Private Limited Company

FLOOR FINISH INSTALLATIONS LTD

5 TAYLOR WAY,OLDBURY,B69 1JP

Number:07379847
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 306 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330053
Status:ACTIVE
Category:Limited Liability Partnership

ODYSSEY CRUISES LIMITED

HALTGATE HOUSE,SOUTH WOODHAM FERRERS,CM3 5NH

Number:11950211
Status:ACTIVE
Category:Private Limited Company
Number:CE011200
Status:ACTIVE
Category:Charitable Incorporated Organisation

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