Advanced company searchLink opens in new window

ORBIT ENERGY LIMITED

Company number 09933313

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)
23 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 5
25 Jul 2019 AA Full accounts made up to 31 December 2018
15 May 2019 CH01 Director's details changed for Mr Timothy Bracken Szakacs on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Michael Stein on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Samuel Ritter on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Avraham Goldin on 15 May 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 4
17 Apr 2019 AD01 Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ England to St Dunstans House 201 Borough High Street London SE1 1JA on 17 April 2019
18 Mar 2019 AD01 Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ United Kingdom to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF England to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3
17 Dec 2018 AP01 Appointment of Mr Samuel Ritter as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Amram Schwab as a director on 17 December 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 RP04AP01 Second filing for the appointment of Avraham Goldin as a director
23 Aug 2018 AD01 Registered office address changed from Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF on 23 August 2018
15 Aug 2018 RP04AP01 Second filing for the appointment of Michael Stein as a director
22 Jun 2018 MR01 Registration of charge 099333130002, created on 8 June 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 2
17 May 2018 MR04 Satisfaction of charge 099333130001 in full
16 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 31/01/2018
22 Feb 2018 AP01 Appointment of Mr Amram Schwab as a director on 13 February 2018
05 Feb 2018 MR01 Registration of charge 099333130001, created on 2 February 2018