Company Documents

DateDescription
03/12/243 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

28/11/2428 November 2024 Full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

29/11/2329 November 2023 Full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

26/05/2326 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

24/11/2124 November 2021 Full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 30/09/19 STATEMENT OF CAPITAL GBP 44.76466

View Document

05/10/195 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 44.76466

View Document

05/10/195 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 44.15366

View Document

24/09/1924 September 2019 ADOPT ARTICLES 09/09/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 41.75

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 CESSATION OF WILLIAM RICHARD NEALE AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANTON LIMITED

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 41.30

View Document

20/10/1720 October 2017 SOLVENCY STATEMENT DATED 02/10/17

View Document

20/10/1720 October 2017 STATEMENT BY DIRECTORS

View Document

20/10/1720 October 2017 REDUCE SHARE PREM A/C 09/10/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

31/10/1431 October 2014 31/10/14 STATEMENT OF CAPITAL GBP 41.299

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 40.281

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 SUB-DIVISION 01/07/14

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED ORCA DIGITAL LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MR ROBERT HENRY WEISZ

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/06/1323 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE DENNEY

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALISON DENNEY / 14/07/2011

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD NEALE / 17/04/2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD NEALE / 17/04/2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JANE ALISON DENNEY

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PEAK

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY FLYNN / 05/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD NEALE / 05/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED D2SEE LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 CHANGE OF NAME 18/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SUB DIVISION 27/07/06

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 16 HUDSON HOUSE HORTENSIA ROAD LONDON SW10 0QR

View Document

29/08/0629 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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