About

Registered Number: 04356414
Date of Incorporation: 18/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: County House Station Approach, Bekesbourne, Canterbury, Kent, CT4 5DT

 

Orbital Internet Group Ltd was established in 2002, it has a status of "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CH01 - Change of particulars for director 20 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 February 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 13 January 2017
RP04 - N/A 02 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 19 January 2016
AA01 - Change of accounting reference date 11 September 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 17 November 2014
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
SH01 - Return of Allotment of shares 20 May 2014
CC04 - Statement of companies objects 20 May 2014
CERTNM - Change of name certificate 13 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2014
CONNOT - N/A 01 May 2014
SH01 - Return of Allotment of shares 30 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 07 April 2008
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 25 January 2006
363s - Annual Return 05 February 2005
363s - Annual Return 23 February 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 23 February 2004
AAMD - Amended Accounts 23 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.