Advanced company searchLink opens in new window

BLUE ORCHID HOLDINGS LIMITED

Company number 11023668

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)
13 Jan 2024 AA Accounts for a small company made up to 31 December 2022
06 Jan 2024 MR01 Registration of charge 110236680003, created on 5 January 2024
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 MR01 Registration of charge 110236680002, created on 8 August 2022
05 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
28 Oct 2020 CH01 Director's details changed for Mr Tejinderpal Singh Matharu on 23 October 2020
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
07 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
27 Jan 2020 AA Accounts for a small company made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 PSC07 Cessation of New Grange Holdings 2 Limited as a person with significant control on 1 July 2019
31 Oct 2019 PSC02 Notification of Integrity International Group Limited as a person with significant control on 1 July 2019
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 0.03
29 Jul 2019 TM01 Termination of appointment of Harpal Singh Matharu as a director on 1 July 2019
29 Jul 2019 TM01 Termination of appointment of Rajeshpal Singh Matharu as a director on 1 July 2019
29 Jul 2019 TM02 Termination of appointment of Harpal Singh Matharu as a secretary on 1 July 2019
29 Jul 2019 AD01 Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU United Kingdom to 10 Norwich Street London EC4A 1BD on 29 July 2019