- Company Overview for ORION HEALTH LIMITED (04306308)
- Filing history for ORION HEALTH LIMITED (04306308)
- People for ORION HEALTH LIMITED (04306308)
- Charges for ORION HEALTH LIMITED (04306308)
- More for ORION HEALTH LIMITED (04306308)
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 |