ORANGE TRANSGROUP LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-02-01 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-03 update statutory_documents CESSATION OF YUN SONG AS A PSC
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORANGE TRANSGROUP LIMITED(HK) ZHIQIAN WANG
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-09 update account_ref_month 10 => 12
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-09-30
2018-07-16 update statutory_documents PREVEXT FROM 31/10/2017 TO 31/12/2017
2018-06-07 delete address 62 PHOENIX DISTRIBUTION PARK PHOENIX WAY HOUNSLOW ENGLAND TW5 9NB
2018-06-07 insert address UNIT 3 AERODROME WAY HOUNSLOW ENGLAND TW5 9QB
2018-06-07 update registered_address
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 62 PHOENIX DISTRIBUTION PARK PHOENIX WAY HOUNSLOW TW5 9NB ENGLAND
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIWEN MOLICKI
2018-04-07 update account_ref_month 3 => 10
2018-04-07 update accounts_next_due_date 2018-12-31 => 2018-07-31
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JIWEN MOLICKI / 06/04/2018
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JIWEN MOLICKI / 06/04/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-09 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/10/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-08 update statutory_documents DIRECTOR APPOINTED MISS JIWEN MOLICKI
2017-12-09 insert company_previous_name DIRECT HOME SERVICE LTD.
2017-12-09 update name DIRECT HOME SERVICE LTD. => ORANGE TRANSGROUP LTD
2017-11-07 update statutory_documents COMPANY NAME CHANGED DIRECT HOME SERVICE LTD. CERTIFICATE ISSUED ON 07/11/17
2017-08-07 delete address 18 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX TW13 4GB
2017-08-07 insert address 62 PHOENIX DISTRIBUTION PARK PHOENIX WAY HOUNSLOW ENGLAND TW5 9NB
2017-08-07 update registered_address
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 18 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX TW13 4GB
2017-06-02 update statutory_documents DIRECTOR APPOINTED MR HAOXIANG DU
2017-06-02 update statutory_documents SECRETARY APPOINTED YUN SONG
2017-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUN SONG
2017-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAOXIANG DU
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2016-05-12 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2016-05-12 insert sic_code 53202 - Unlicensed carrier
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-26 update statutory_documents 05/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-06 update statutory_documents 05/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 18 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX UNITED KINGDOM TW13 4GB
2014-04-07 insert address 18 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX TW13 4GB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-21 update statutory_documents 05/03/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YUN SONG / 08/01/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-05 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 1 CHERVIL CLOSE FELTHAM MIDDLESEX ENGLAND TW13 7LL
2013-06-25 insert address 18 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX UNITED KINGDOM TW13 4GB
2013-06-25 update registered_address
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update returns_last_madeup_date null => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-03-16 update statutory_documents 05/03/13 FULL LIST
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 CHERVIL CLOSE FELTHAM MIDDLESEX TW13 7LL ENGLAND
2012-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION