ORCA COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2023-02-28 |
28/05/2528 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Resolutions |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2025-03-12 |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
24/12/2424 December 2024 | Appointment of Mr James Robert Terence Lewis as a director on 2024-12-13 |
24/12/2424 December 2024 | Termination of appointment of Owen James Metters as a director on 2024-12-13 |
16/12/2416 December 2024 | Registration of charge 122856290003, created on 2024-12-13 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
18/10/2418 October 2024 | Satisfaction of charge 122856290002 in full |
30/09/2430 September 2024 | Termination of appointment of Rawan Farwana as a director on 2024-09-23 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Appointment of Ms Rawan Farwana as a director on 2024-02-12 |
16/02/2416 February 2024 | Appointment of Dr Owen James Metters as a director on 2024-02-01 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Termination of appointment of Zoe Olivia Russell Reich as a director on 2023-10-29 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
23/08/2323 August 2023 | Satisfaction of charge 122856290001 in full |
18/08/2318 August 2023 | Registration of charge 122856290002, created on 2023-08-07 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Appointment of Ms Zoe Olivia Russell Reich as a director on 2022-11-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-27 with updates |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-04-11 |
28/03/2228 March 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-27 with updates |
09/11/219 November 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2021-06-27 |
28/06/2128 June 2021 | Purchase of own shares. |
28/06/2128 June 2021 | Cancellation of shares. Statement of capital on 2021-05-05 |
25/04/2125 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/04/2119 April 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CRISTINA ESCODA |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
10/12/2010 December 2020 | SECOND FILING OF AP01 FOR HADI SOLH |
08/12/208 December 2020 | DIRECTOR APPOINTED MR WILLIAM DUFF GOODLAD |
07/12/207 December 2020 | DIRECTOR APPOINTED HADI SOLH |
03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEEFE DOUGLAS MURRAY / 02/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/09/205 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM |
04/08/204 August 2020 | DIRECTOR APPOINTED DR JOSHUA ALEXANDER SUZMAN NUNN |
04/08/204 August 2020 | DIRECTOR APPOINTED PROF IAN ALEXANDER WALMSLEY |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122856290001 |
06/01/206 January 2020 | ADOPT ARTICLES 04/12/2019 |
11/12/1911 December 2019 | 09/12/19 STATEMENT OF CAPITAL GBP 86 |
28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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