ORCHARD INNOVATION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-07

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

16/07/2416 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

30/01/2430 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Registered office address changed from 1-2 Market House 1-2 Market House Harlow CM20 1BL England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-01-16

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of affairs

View Document

12/01/2412 January 2024 Resolutions

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU to 1-2 Market House 1-2 Market House Harlow CM20 1BL on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1917 October 2019 CESSATION OF MARK ANTHONY JONES AS A PSC

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR MARK ANTHONY JONES

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAYMENT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD RAYMENT

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 8

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HELLETT / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARRE RAYMENT / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JONES / 18/10/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CARRE RAYMENT / 18/10/2012

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARRE RAYMENT / 17/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HELLETT / 17/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: ORCHARD HOUSE ORCHARD WAY CHIGWELL ESSEX IG7 6EE

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/0010 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9817 December 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information