Advanced company searchLink opens in new window

ORDER LINE LIMITED

Company number 05454806

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)
17 Nov 2023 AA Full accounts made up to 28 February 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
09 Nov 2022 AA Full accounts made up to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
12 Nov 2021 AA Full accounts made up to 28 February 2021
01 Mar 2021 AA Accounts for a small company made up to 28 February 2020
15 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
17 Dec 2018 PSC02 Notification of Skynet Ltd as a person with significant control on 3 December 2018
17 Dec 2018 PSC07 Cessation of Anisa Bhojani as a person with significant control on 3 December 2018
17 Dec 2018 PSC07 Cessation of Mohammed Rafique Bhojani as a person with significant control on 3 December 2018
18 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
20 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
03 Sep 2018 CH03 Secretary's details changed for Mr. Mohammed Rafique Bhojani on 3 September 2018
25 Apr 2018 TM01 Termination of appointment of Sabira Bhojani Patel as a director on 27 February 2018
25 Apr 2018 TM01 Termination of appointment of Kaneez Fatema Bhojani as a director on 27 February 2018
17 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 AAMD Amended total exemption full accounts made up to 28 February 2017
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
22 Sep 2017 AD01 Registered office address changed from Unit 7 Prince William Road Loughborough LE11 5GU England to 7 Prince William Road Loughborough LE11 5GU on 22 September 2017
21 Sep 2017 AD01 Registered office address changed from 1 Old Bleach Yard Wards End Loughborough Leicestershire LE11 3HA to Unit 7 Prince William Road Loughborough LE11 5GU on 21 September 2017