Advanced company searchLink opens in new window

ORBYT GROUP LTD

Company number 12623899

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
22 Feb 2024 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Workspace Mare Street Studios 203-213 Mare Street Unit 104 London E8 3JS on 22 February 2024
15 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Dec 2022 MR01 Registration of charge 126238990001, created on 8 December 2022
01 Nov 2022 PSC04 Change of details for Ms Ludivine Francoise Elodie Cassan as a person with significant control on 24 October 2022
01 Nov 2022 PSC04 Change of details for Mr Maxime Michel as a person with significant control on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Maxime Michel on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Ms Ludivine Francoise Elodie Cassan on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Maxime Michel on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Ms Ludivine Francoise Elodie Cassan on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 93 Masthead House 14 Rope Terrace London E16 2PH England to 167-169 Great Portland Street London W1W 5PF on 24 October 2022
27 Jul 2022 PSC04 Change of details for Mr. Jonathan Jean-Marie, Alain Penna as a person with significant control on 17 December 2021
26 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 22 July 2022
26 Jul 2022 PSC01 Notification of Ludivine Francoise Elodie Cassan as a person with significant control on 17 December 2021
26 Jul 2022 PSC01 Notification of Maxime Michel as a person with significant control on 17 December 2021
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2022.
24 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Jan 2022 AP01 Appointment of Mr Maxime Michel as a director on 1 January 2022
12 Jan 2022 AP01 Appointment of Ms Ludivine Francoise Elodie Cassan as a director on 1 January 2022
03 Dec 2021 CERTNM Company name changed eleron ventures LTD\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
28 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-06
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 100