- Company Overview for ORINOCO VENTURES LIMITED (03335315)
- Filing history for ORINOCO VENTURES LIMITED (03335315)
- People for ORINOCO VENTURES LIMITED (03335315)
- Charges for ORINOCO VENTURES LIMITED (03335315)
- More for ORINOCO VENTURES LIMITED (03335315)
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
|
|
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
|