ORCAN INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Gregory Antoine Louis Bouvier on 2025-04-01

View Document

26/02/2526 February 2025 Second filing of Confirmation Statement dated 2024-03-31

View Document

26/02/2526 February 2025 Second filing of Confirmation Statement dated 2023-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Satisfaction of charge 085778900002 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 085778900001 in full

View Document

09/06/239 June 2023 Registration of charge 085778900003, created on 2023-06-05

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Sub-division of shares on 2022-09-22

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Particulars of variation of rights attached to shares

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Director's details changed for Mr Gregory Antoine Louis Bouvier on 2021-06-18

View Document

22/06/2122 June 2021 Change of details for Mr Gregory Antoine Louis Bouvier as a person with significant control on 2021-06-18

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET KENSINGTON LONDON W8 7JB ENGLAND

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR GREGORY ANTOINE LOUIS BOUVIER / 11/03/2021

View Document

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085778900002

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 62 STANTON HOUSE 620 ROTHERHITHE STREET LONDON SE16 5DJ ENGLAND

View Document

30/06/1630 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 75 BASQUE COURT GARTER WAY LONDON SE16 6XE

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANTOINE LOUIS BOUVIER / 26/01/2016

View Document

03/08/153 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085778900001

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED ORCAN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 75 GARTER WAY LONDON LONDON SE16 6XE UNITED KINGDOM

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANTOINE LOUIS BOUVIER / 09/07/2013

View Document

20/06/1320 June 2013 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