Advanced company searchLink opens in new window

ORINOCO VENTURES LIMITED

Company number 03335315

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)
22 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
22 Jan 2018 TM01 Termination of appointment of Pablo Camilo Uribe as a director on 22 January 2018
22 Jan 2018 PSC07 Cessation of Pablo Camilo Uribe as a person with significant control on 22 January 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 AD01 Registered office address changed from 30 Brewer Street London W1F 0SS to 411 Fulham Palace Road London SW6 6SX on 11 January 2017
17 Sep 2016 AR01 Annual return made up to 18 March 2016. List of shareholders has changed
Statement of capital on 2016-09-17
  • GBP 2
17 Sep 2016 RT01 Administrative restoration application
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2