Advanced company searchLink opens in new window

ORION HEALTH LIMITED

Company number 04306308

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 Mar 2024 AA Full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
10 Oct 2023 AD02 Register inspection address has been changed from 34-37 Liverpool Street London EC2M 7PP England to 87-91 Newman Street London W1T 3EY
10 Oct 2023 CH01 Director's details changed for Ian Richard Mccrae on 10 October 2023
05 Sep 2023 MR01 Registration of charge 043063080002, created on 1 September 2023
09 Jun 2023 AA Full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
08 Sep 2022 MR01 Registration of charge 043063080001, created on 5 September 2022
16 May 2022 AA Full accounts made up to 31 March 2021
01 Dec 2021 AP01 Appointment of Mrs Lucy Rosemary Porter as a director on 25 November 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
10 May 2021 AA Full accounts made up to 31 March 2020
08 Mar 2021 RP04AR01 Second filing of the annual return made up to 17 October 2015
20 Oct 2020 AD02 Register inspection address has been changed from 4th Floor, 1 King Street Hammersmith London W6 9HR England to 34-37 Liverpool Street London EC2M 7PP
20 Oct 2020 PSC04 Change of details for Mr Ian Richard Mccrae as a person with significant control on 6 April 2016
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Oct 2020 PSC04 Change of details for Mr Ian Richard Mccrae as a person with significant control on 2 December 2019
04 Mar 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 4th Floor 1 King Street Hammersmith London W6 9HR United Kingdom to 87-91 Newman Street London W1T 3EY on 2 December 2019
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
11 Mar 2019 AA Full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
30 Oct 2018 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 4th Floor, 1 King Street Hammersmith London W6 9HR
29 Oct 2018 AD04 Register(s) moved to registered office address 4th Floor 1 King Street Hammersmith London W6 9HR
29 Oct 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2 December 2017