ORCHID ORGANISATIONAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Change of details for Mr James Robert Harrison as a person with significant control on 2021-02-23

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HARRISON

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TACK INTERNATIONAL LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRANCIS COLES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HARRISON / 01/10/2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLES

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: CUMBERLAND COURT, 18 MOUNT STREET, NOTTINGHAM, NG1 6HH

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/09/02

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: EXPRESS BUILDINGS, 29 UPPER PARLIAMENT STREET, NOTTINGHAM, NOTTINGHAMSHIRE NG1 2AQ

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 18/09/03 TO 30/09/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/09/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 18/09/99

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: TACK HOUSE, LATIMER, CHESHAM, BUCKINGHAMSHIRE HP5 1TR

View Document

25/11/9925 November 1999 S369(4) SHT NOTICE MEET 19/11/99

View Document

25/11/9925 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/99

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ

View Document

25/11/9925 November 1999 S366A DISP HOLDING AGM 19/11/99

View Document

25/11/9925 November 1999 £ NC 1000/6000 19/11/99

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED SILBURY 193 LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 352 SILBURY COURT, SILBURY BOULEVARD, MILTON KEYNES, MK9 2HG

View Document

26/02/9926 February 1999 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