Advanced company searchLink opens in new window

ORATOIRE LIMITED

Company number 04388082

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)
03 Aug 2017 PSC07 Cessation of Mohammad Borjak as a person with significant control on 10 July 2017
31 Jul 2017 PSC01 Notification of Alexandra Courtney Miller as a person with significant control on 10 July 2017
20 Jul 2017 AD01 Registered office address changed from 29 - 31 Piccadilly London W1J 0LF to 7 Queen Square Bristol BS1 4JE on 20 July 2017
19 Jul 2017 TM01 Termination of appointment of Mohammad Borjak as a director on 10 July 2017
19 Jul 2017 AP01 Appointment of Mrs Alexandra Courtney Miller as a director on 10 July 2017
10 Jul 2017 AA Accounts for a small company made up to 31 August 2016
03 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Jun 2016 AA Accounts for a small company made up to 31 August 2015
21 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
15 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
29 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
20 Mar 2015 TM01 Termination of appointment of James Robert Lee as a director on 9 January 2015
20 Mar 2015 TM01 Termination of appointment of Henry Harris as a director on 9 January 2015
20 Mar 2015 TM01 Termination of appointment of Henry Harris as a director on 9 January 2015
20 Mar 2015 AP01 Appointment of Mr Mohammad Borjak as a director on 9 January 2015
06 Mar 2015 AD01 Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 29 - 31 Piccadilly London W1J 0LF on 6 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr James Robert Lee on 6 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
19 Apr 2011 TM01 Termination of appointment of George Bennell as a director