ORCA CONSULTANCY LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/11/1919 November 2019 PREVEXT FROM 31/08/2019 TO 19/11/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW SK9 4LY ENGLAND

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 26/06/2019

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 07/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 07/07/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 01/06/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 22/01/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 284A SADLER ROAD COVENTRY CV6 2FB

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL STEWART

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG STEWART

View Document

08/08/128 August 2012 SECRETARY APPOINTED MRS CHERYL ANN STEWART

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 08/08/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE STEWART / 08/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/08/088 August 2008 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