Download leads from Nexok and grow your business. Find out more

Orbital Floorcare Ltd

Documents

Total Documents30
Total Pages86

Filing History

31 March 2023Confirmation statement made on 7 March 2023 with no updates
31 October 2022Micro company accounts made up to 31 January 2022
26 October 2022Amended total exemption full accounts made up to 31 January 2021
7 March 2022Cessation of Ibtisam Karemes Samadi as a person with significant control on 1 March 2022
7 March 2022Registered office address changed from 17 2-12 Winchester Avenue London NW6 7UB England to 17 Leff House 2-12 Winchester Avenue London NW6 7UB on 7 March 2022
7 March 2022Notification of Mohamad Mohamad as a person with significant control on 1 March 2022
7 March 2022Registered office address changed from 9 Leinster Gardens London W2 6DP England to 17 2-12 Winchester Avenue London NW6 7UB on 7 March 2022
7 March 2022Appointment of Mr Mohamad Mohamad as a director on 1 March 2022
7 March 2022Termination of appointment of Ibtisam Karemes Samadi as a director on 1 March 2022
7 March 2022Confirmation statement made on 7 March 2022 with updates
16 August 2021Registered office address changed from 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA England to 9 Leinster Gardens London W2 6DP on 16 August 2021
28 July 2021Micro company accounts made up to 31 January 2021
15 March 2021Cessation of Bryan Anthony Thornton as a person with significant control on 14 March 2021
15 March 2021Registered office address changed from De 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA on 15 March 2021
15 March 2021Cessation of Ouassim Elkammouni as a person with significant control on 15 March 2021
15 March 2021Termination of appointment of Ouassim Elkammouni as a director on 15 March 2021
15 March 2021Confirmation statement made on 15 March 2021 with updates
15 March 2021Termination of appointment of Bryan Anthony Thornton as a director on 14 March 2021
15 March 2021Notification of Ibtisam Karemes Samadi as a person with significant control on 20 January 2020
15 March 2021Notification of Ouassim Elkammouni as a person with significant control on 14 March 2021
15 March 2021Appointment of Mr Ouassim Elkammouni as a director on 14 March 2021
15 March 2021Confirmation statement made on 14 March 2021 with updates
15 March 2021Appointment of Miss Ibtisam Karemes Samadi as a director on 20 January 2020
12 February 2021Appointment of Mr Bryan Thornton as a director on 9 February 2021
12 February 2021Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
12 February 2021Confirmation statement made on 9 February 2021 with updates
9 February 2021Termination of appointment of Peter Anthony Valaitis as a director on 20 January 2021
9 February 2021Cessation of Peter Valaitis as a person with significant control on 20 January 2021
9 February 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to De 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing