- 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) |
---|---|---|---|
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr William Rupert St Clair Strange on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Rebecca Jane Ross on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Alex Mitchell on 4 April 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr William Rupert St Clair Strange on 17 February 2018 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Philip Nigel Baron on 1 January 2015 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Philip James Moran on 24 March 2014 | |
08 Apr 2014 | CH03 | Secretary's details changed for Philip James Moran on 24 March 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Alex Mitchell on 18 May 2012 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for William Rupert St Clair Strange on 19 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Philip James Moran on 19 April 2012 | |
19 Apr 2012 | CH03 | Secretary's details changed for Philip James Moran on 19 April 2012 |