ORBIXTAR LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11360294
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

ORBIXTAR LTD is an active private limited company with number 11360294. It was incorporated 6 years, 1 day ago, on 14 May 2018. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 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: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

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

Change date: 2022-07-15

Old address: Kemp House 152-160 City Road London London EC1V 2NX United Kingdom

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Crawford

Change date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr John Robert Crawford

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 15 Jul 2022

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 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: 24 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Crawford

Change date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Crawford

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London London EC1V 2NX

Old address: 1B Richmond Parade Richmond Road Twickenham TW1 2ET

Change date: 2020-02-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr John Robert Crawford

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Crawford

Change date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr John Robert Crawford

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr John Robert Crawford

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Crawford

Change date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Old address: 1B Richmond Parade Richmond Parade Richmond Road Twickenham TW1 2ET England

New address: 1B Richmond Parade Richmond Road Twickenham TW1 2ET

Change date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: 92 Brierly Gardens London E2 0TF

New address: 1B Richmond Parade Richmond Parade Richmond Road Twickenham TW1 2ET

Change date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

New address: 92 Brierly Gardens London E2 0TF

Old address: 244 Forest Road London E17 6JG United Kingdom

Change date: 2018-07-20

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY HARVEST

UNIT 22,LONDON,W3 7QE

Number:08986929
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COOKSON ENGINEERING LTD

62 MINEHEAD AVENUE,BURNLEY,BB10 2NP

Number:10915921
Status:ACTIVE
Category:Private Limited Company

FORGE HOUSE FREEHOLD COMPANY LIMITED

FLAT 9 FORGE HOUSE,LONDON,SE13 5SN

Number:05568054
Status:ACTIVE
Category:Private Limited Company

GRANGE FARM MINERALS LIMITED

HILLSIDE GRANGE,SCARBOROUGH,YO13 0EL

Number:08085289
Status:ACTIVE
Category:Private Limited Company

HENSHALL WEALTH MANAGEMENT LIMITED

GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:09413223
Status:ACTIVE
Category:Private Limited Company

STAYOUT RECORDS LIMITED

220 WAYS GREEN,WINSFORD,CW7 4AP

Number:10764421
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