ORCA COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2023-02-28

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

24/12/2424 December 2024 Appointment of Mr James Robert Terence Lewis as a director on 2024-12-13

View Document

24/12/2424 December 2024 Termination of appointment of Owen James Metters as a director on 2024-12-13

View Document

16/12/2416 December 2024 Registration of charge 122856290003, created on 2024-12-13

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

18/10/2418 October 2024 Satisfaction of charge 122856290002 in full

View Document

30/09/2430 September 2024 Termination of appointment of Rawan Farwana as a director on 2024-09-23

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Appointment of Ms Rawan Farwana as a director on 2024-02-12

View Document

16/02/2416 February 2024 Appointment of Dr Owen James Metters as a director on 2024-02-01

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Zoe Olivia Russell Reich as a director on 2023-10-29

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 122856290001 in full

View Document

18/08/2318 August 2023 Registration of charge 122856290002, created on 2023-08-07

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Appointment of Ms Zoe Olivia Russell Reich as a director on 2022-11-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

09/11/219 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-27

View Document

28/06/2128 June 2021 Purchase of own shares.

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-05-05

View Document

25/04/2125 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/2119 April 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR CRISTINA ESCODA

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

10/12/2010 December 2020 SECOND FILING OF AP01 FOR HADI SOLH

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR WILLIAM DUFF GOODLAD

View Document

07/12/207 December 2020 DIRECTOR APPOINTED HADI SOLH

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEEFE DOUGLAS MURRAY / 02/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/09/205 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR APPOINTED DR JOSHUA ALEXANDER SUZMAN NUNN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED PROF IAN ALEXANDER WALMSLEY

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122856290001

View Document

06/01/206 January 2020 ADOPT ARTICLES 04/12/2019

View Document

11/12/1911 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 86

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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