ORCHESTRATE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
01/11/231 November 2023 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
04/08/214 August 2021 | Micro company accounts made up to 2020-12-31 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
01/12/151 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR APPOINTED PAUL STEPHEN NEVILLE |
04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
22/12/0922 December 2009 | 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