AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th May 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Mar 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Mar 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Mar 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th May 2022. New Address: Unit 319, the Plaza 535 Kings Road London SW10 0SZ. Previous address: 535 Kings Road Unit 391, the Plaza London SW10 0SZ England
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed oremus property investments LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th Oct 2021
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: 535 Kings Road Unit 391, the Plaza London SW10 0SZ. Previous address: 81 Glenarm Road London E5 0LY England
filed on: 16th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Nov 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, January 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 21st Aug 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 1st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 31st Dec 2018. New Address: 81 Glenarm Road London E5 0LY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 25th Apr 2018 - the day secretary's appointment was terminated
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 5th Dec 2017 - the day director's appointment was terminated
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2017
|
incorporation |
Free Download
(11 pages)
|
AP01 |
On Mon, 4th Dec 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|