Advanced company searchLink opens in new window

ORION TANNHAUSER LIMITED

Company number 08957904

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)
14 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Mar 2018 PSC01 Notification of Rebekah Kate Desport as a person with significant control on 25 March 2018
23 Mar 2018 TM01 Termination of appointment of Rebekah Kate Desport as a director on 21 March 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 March 2018
  • GBP 2
21 Mar 2018 AP01 Appointment of Mrs Rebekah Kate Desport as a director on 21 March 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
15 Apr 2014 AD01 Registered office address changed from Meadowsweet Cottage Common Lane Warthill York North Yorks YO19 5XW United Kingdom on 15 April 2014
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted