Advanced company searchLink opens in new window

ORIENTAL TEA ROOM LTD

Company number 12008507

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)
18 Jun 2025 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2025 CS01 Confirmation statement made on 16 May 2024 with updates
17 Jun 2025 TM01 Termination of appointment of Yee Mun Lew as a director on 17 June 2025
17 Jun 2025 AD01 Registered office address changed from 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 17 June 2025
17 Jun 2025 PSC07 Cessation of Yee Mun Lew as a person with significant control on 17 June 2025
17 Jun 2025 AP01 Appointment of Ms Kirsty Louise Gillam as a director on 17 June 2025
17 Jun 2025 PSC01 Notification of Kirsty Louise Gillam as a person with significant control on 17 June 2025
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
02 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
26 Jul 2022 AD01 Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ on 26 July 2022
17 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from 40a Watermans Building High Street Brentford TW8 0DS England to The Warehouse Cottage Street Brierley Hill DY5 1RE on 2 January 2020
23 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1
23 Jun 2019 TM01 Termination of appointment of Lew Yee Mun as a director on 12 June 2019
23 Jun 2019 PSC07 Cessation of Lew Yee Mun as a person with significant control on 21 May 2019
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-21
  • GBP 2