- Company Overview for ORYX (EXECUTIVE SEARCH) LIMITED (02595089)
- Filing history for ORYX (EXECUTIVE SEARCH) LIMITED (02595089)
- People for ORYX (EXECUTIVE SEARCH) LIMITED (02595089)
- Charges for ORYX (EXECUTIVE SEARCH) LIMITED (02595089)
- More for ORYX (EXECUTIVE SEARCH) LIMITED (02595089)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
11 Mar 2024 | CH03 | Secretary's details changed for Philip James Moran on 11 March 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 128 st Georges Road Bristol BS1 5UJ on 24 January 2024 | |
01 Nov 2023 | MR01 | Registration of charge 025950890005, created on 24 October 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | CH01 | Director's details changed for Philip James Moran on 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
24 Feb 2022 | CH01 | Director's details changed for Alex Mitchell on 24 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Rebecca Jane Ross on 11 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Alex Mitchell on 11 March 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Philip Nigel Baron as a director on 31 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Alex Mitchell on 16 October 2020 | |
09 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2020 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2020 | CH01 | Director's details changed for Alex Mitchell on 5 August 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates |