Advanced company searchLink opens in new window

ORIFARM UK LTD

Company number 10015046

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)
22 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 5,000,100
11 Nov 2022 AAMD Amended accounts for a medium company made up to 31 December 2020
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 AD01 Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England to Ground Floor, Suite a2 Breakspear Way Breakspear Park Hemel Hempstead HP2 4TZ on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from 236 Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to Ground Floor, Suite a2 Breakspear Way Breakspear Park Hemel Hempstead HP2 4TZ on 13 July 2022
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Nov 2021 RP04PSC07 Second filing for the cessation of Orifarm Pi a/S as a person with significant control
25 Oct 2021 PSC07 Cessation of Orifarm Pi a/S as a person with significant control on 6 April 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2021
13 Jul 2021 PSC01 Notification of Andreas Henrik Bøgh-Sørensen as a person with significant control on 27 September 2020
13 Jul 2021 PSC01 Notification of Christian Ulrik Bogh-Sorensen as a person with significant control on 27 September 2020
13 Jul 2021 PSC01 Notification of Anne-Charlotte Bogh-Sorensen as a person with significant control on 27 September 2020
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 PSC01 Notification of Hans Carl Boegh-Soerensen as a person with significant control on 13 April 2021
10 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 AD01 Registered office address changed from 22 the Parks Minehead Somerset TA24 8BT United Kingdom to 236 Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 24 April 2018
15 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
31 Mar 2017 AA Micro company accounts made up to 31 December 2016