OORJA DEVELOPMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

21/10/2521 October 2025 NewStatement of capital following an allotment of shares on 2025-10-16

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

28/08/2428 August 2024 Change of details for Ms Clementine Prisca Lucie Caroline Chambon as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Director's details changed for Ms Clementine Prisca Lucie Caroline Chambon on 2024-06-01

View Document

07/05/247 May 2024 Sub-division of shares on 2024-03-15

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

03/05/243 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-15

View Document

30/04/2430 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-03-15

View Document

30/04/2430 April 2024 Notification of Clementine Prisca Lucie Caroline Chambon as a person with significant control on 2024-03-15

View Document

30/04/2430 April 2024 Change of details for Mr Amit Saraogi as a person with significant control on 2024-03-15

View Document

04/04/244 April 2024 Appointment of Dr Christopher John Mackay Emmott as a director on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Vikram Raman as a director on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Gerald Weigl as a director on 2024-04-01

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Notification of Schneider Electric Energy Access Asia Sas as a person with significant control on 2024-03-15

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Statement of capital on 2024-03-15

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

19/01/2419 January 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-08-31

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 24380

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SARAOGI / 01/05/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT SARAOGI / 01/05/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CESSATION OF CLEMENTINE PRISCA LUCIE CAROLINE CHAMBON AS A PSC

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT SARAOGI / 25/07/2017

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 12505

View Document

19/01/1719 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 5

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 35-37 LUDGATE HILL LONDON ENGLAND EC4M 7JN ENGLAND

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLEMENTINE PRISCA LUCIE CAROLINE CHAMBON / 02/09/2016

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information