Advanced company searchLink opens in new window

ORCHARD BLUE LIMITED

Company number 03126591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 PSC01 Notification of Justin Harry Coward as a person with significant control on 16 November 2017
20 Nov 2017 PSC07 Cessation of Christopher James Hatton as a person with significant control on 16 November 2017
20 Nov 2017 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 52 Upton Way Broadstone Dorset BH18 9LZ on 20 November 2017
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 TM01 Termination of appointment of Christopher James Hatton as a director on 16 November 2017
16 Nov 2017 AP01 Appointment of Mr Justin Harry Coward as a director on 16 November 2017
16 Nov 2017 AP01 Appointment of Mrs Sally Ann Coward as a director on 16 November 2017
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
03 Mar 2017 AA Micro company accounts made up to 31 December 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
05 Apr 2016 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 5 April 2016