ORBDIGITAL LIMITED

3 Carrisbrooke Marine Parade 3 Carrisbrooke Marine Parade, New Romney, TN28 8QL, England
StatusACTIVE
Company No.09806020
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ORBDIGITAL LIMITED is an active private limited company with number 09806020. It was incorporated 8 years, 9 months, 10 days ago, on 02 October 2015. The company address is 3 Carrisbrooke Marine Parade 3 Carrisbrooke Marine Parade, New Romney, TN28 8QL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

New address: 3 Carrisbrooke Marine Parade Littlestone New Romney TN28 8QL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

Old address: Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY England

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Bernardus Munro

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Bernardus Mattheus Hohannes Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

New address: Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Bernardus Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIES EUROPEAN SERVICE LIMITED

THE WILLOWS, ABERCANAID,MID GLAMORGAN,CF48 1YF

Number:04710649
Status:ACTIVE
Category:Private Limited Company

DELNEVO INTERIORS LTD

LAINGSMEAD FARM, STEEPLE ROAD,CHELMSFORD,CM3 6BB

Number:11909698
Status:ACTIVE
Category:Private Limited Company

ECO CHIC CONSULTING LIMITED

54 YARD LANE,CHIPPENHAM,SN15 2DT

Number:07143711
Status:ACTIVE
Category:Private Limited Company

JAMES ALPE LIMITED

LINCOLN WAY,CLITHEROE,BB7 1QD

Number:03346253
Status:ACTIVE
Category:Private Limited Company

MMS SHIP REPAIR AND DRY DOCK CO. LTD

NORTH EAST CORNER,HULL,HU9 1TA

Number:02226135
Status:ACTIVE
Category:Private Limited Company

SMTW CONSULTING LIMITED

LANGDON HOUSE 48 COURT ROAD,LONDON,SE9 5NP

Number:07997684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source