ORCA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Micro company accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Change of details for Alison Jayne Collins as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Secretary's details changed for Alison Jayne Collins on 2023-04-03 |
03/04/233 April 2023 | Change of details for Alison Jayne Collins as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Change of details for Mr Mark Richard Rawden Collins as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Alison Jayne Collins on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Mark Richard Rawden Collins on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Alison Jayne Collins on 2023-04-03 |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-06-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD RAWDEN COLLINS |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JAYNE COLLINS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/11/135 November 2013 | DIRECTOR APPOINTED ALISON JAYNE COLLINS |
29/07/1329 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
09/09/059 September 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
14/07/0314 July 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company