Advanced company searchLink opens in new window

ORIENT ENERGY INDUSTRIAL LIMITED

Company number 07493310

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)
21 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2013
21 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2012
21 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2018
21 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2014
20 Sep 2018 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 1601 Cassia Point 2 Glasshouse Gardens London E20 1HW on 20 September 2018
30 Aug 2018 AD01 Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 30 August 2018
29 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
21 Jun 2018 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY on 21 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 31 May 2018
31 May 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 31 May 2018
09 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
19 Dec 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 9 December 2016
19 Dec 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 9 December 2016
19 Dec 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 19 December 2016
07 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
01 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 10,000
29 Nov 2014 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 21 November 2014
29 Nov 2014 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 21 November 2014
05 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000