Advanced company searchLink opens in new window

ORCHID APARTMENTS LTD

Company number 12105580

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)
07 Jun 2024 PSC07 Cessation of Varun Chadha as a person with significant control on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mrs Nikkita Kewal Mahajan as a person with significant control on 7 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
07 Jun 2024 TM01 Termination of appointment of Varun Chadha as a director on 7 June 2024
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Oct 2023 AD01 Registered office address changed from 35 Gabrielle House 332-336 Perth Road Gants Hill Ilford, Essex IG2 6FF England to Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London E14 9TW on 3 October 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
14 Jul 2022 CH01 Director's details changed for Mrs Nikkita Kewal Mahajan on 14 July 2022
14 Jul 2022 PSC04 Change of details for Mrs Nikkita Kewal Mahajan as a person with significant control on 14 July 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Dec 2021 CH01 Director's details changed for Mr Varun Chadha on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 6 December 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Micro company accounts made up to 31 July 2020
01 Jan 2021 AD01 Registered office address changed from 13 Mansfield Road Ilford IG1 3BA England to 35 Gabrielle House 332-336 Perth Road Gants Hill Ilford, Essex IG2 6FF on 1 January 2021
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from 2 Divine Way Hayes Middlesex UB3 2FE England to 13 Mansfield Road Ilford IG1 3BA on 12 December 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted