ORCHESTRATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Mike James Davis on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 5 Margaret Road Romford Essex RM2 5SH on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Mark Andrew Wallis as a director on 2025-05-13

View Document

20/05/2520 May 2025 Cessation of Mwd Partnership Limited as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Notification of Michael James Davis as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Appointment of Mr Mike James Davis as a director on 2025-05-13

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Cessation of Mark Andrew Wallis as a person with significant control on 2024-07-08

View Document

06/08/246 August 2024 Notification of Mwd Partnership Limited as a person with significant control on 2024-07-08

View Document

30/07/2430 July 2024 Notification of Mark Andrew Wallis as a person with significant control on 2024-07-08

View Document

30/07/2430 July 2024 Termination of appointment of Katherine Bernadette Amphlett as a director on 2024-07-08

View Document

30/07/2430 July 2024 Termination of appointment of Floyd Robert Amphlett as a director on 2024-07-08

View Document

30/07/2430 July 2024 Termination of appointment of Mandy Ann Amphlett as a secretary on 2024-07-08

View Document

30/07/2430 July 2024 Cessation of Floyd Robert Amphlett as a person with significant control on 2024-07-08

View Document

30/07/2430 July 2024 Appointment of Mr Mark Andrew Wallis as a director on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Appointment of Mrs Katherine Bernadette Amphlett as a director on 2022-03-29

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/12/1713 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY ANN AMPHLETT / 01/12/2017

View Document

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

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD ROBERT AMPHLETT / 05/02/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD ROBERT AMPHLETT / 05/02/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY ANN AMPHLETT / 05/02/2016

View Document

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

View Accounts

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD ROBERT AMPHLETT / 01/12/2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY ANN AMPHLETT / 01/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD ROBERT AMPHLETT / 12/12/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 AUDITOR'S RESIGNATION

View Document

09/01/979 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/12/9412 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 NEW SECRETARY APPOINTED

View Document

20/03/9420 March 1994

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/9313 December 1993 Incorporation

View Document

13/12/9313 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 Incorporation

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