ORB QUANTUM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
12/06/2312 June 2023 | Termination of appointment of Alexander John Murray as a secretary on 2023-06-12 |
12/06/2312 June 2023 | Registered office address changed from 12 Clarendon Place Leamington Spa Warwickshire CV32 5QR to 3 Goodway House Copps Road Leamington Spa Warwickshire CV32 5JW on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/09/1318 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL O'DWYER / 22/08/2010 |
14/09/1014 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN MURRAY / 22/08/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'DWYER / 04/07/2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
02/07/082 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
17/09/0717 September 2007 | SECRETARY'S PARTICULARS CHANGED |
17/09/0717 September 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: GRAPHICA HOUSE DEANSTONES LANE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2AS |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | SECRETARY RESIGNED |
31/08/0631 August 2006 | DIRECTOR RESIGNED |
22/08/0622 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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