Advanced company searchLink opens in new window

ORCHID SUPPORTED HOMES

Company number 11159172

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)
09 Aug 2024 AP01 Appointment of Bolanle Oladoyinbo-Ojomo as a director on 1 June 2024
12 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from 28 Newmarsh Road London SE28 8TF England to 112 Grange Park Road Thornton Heath CR7 8QB on 8 December 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
07 Jan 2020 PSC01 Notification of John Olubukonla Oni as a person with significant control on 7 January 2020
07 Jan 2020 AD01 Registered office address changed from 101a Eltham High Street London SE9 1TD England to 28 Newmarsh Road London SE28 8TF on 7 January 2020
07 Jan 2020 PSC07 Cessation of Mary Oyindamola Oloko as a person with significant control on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Mary Oyindamola Oloko as a director on 7 January 2020
21 Sep 2019 AA Micro company accounts made up to 31 January 2019
27 Feb 2019 CH01 Director's details changed for Mr John Olubukola Oni on 27 February 2019
20 Feb 2019 AP01 Appointment of Mr John Olubukola Oni as a director on 7 February 2019
20 Feb 2019 TM01 Termination of appointment of Rahila Tanaphe Isa-Oni as a director on 7 February 2019
20 Feb 2019 AD01 Registered office address changed from 49 Buller Road Thornton Heath London CR7 8QX United Kingdom to 101a Eltham High Street London SE9 1TD on 20 February 2019
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
09 Dec 2018 AD01 Registered office address changed from 48 Buller Road Thornton Heath London CR7 8QX England to 49 Buller Road Thornton Heath London CR7 8QX on 9 December 2018
10 Aug 2018 AD01 Registered office address changed from Flat 32 Tilehurst Point Tavy Bridge London SE2 9UH United Kingdom to 48 Buller Road Thornton Heath London CR7 8QX on 10 August 2018
19 Jan 2018 NEWINC Incorporation