ORCHIDS TO GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Certificate of change of name

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Termination of appointment of Joanna Lewis as a director on 2020-10-19

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/12/2118 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID BATESON

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 CESSATION OF ANTHONY DAVID ERNEST BATESON AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF ANTHONY DAVID ERNEST BATESON AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM UNIT 201, 266 BANBURY ROAD, OXFORD UNIT 201 266 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DL ENGLAND

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 57 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 6HJ

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/07/1228 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BATESON

View Document

28/07/1228 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH BATESON / 01/04/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ERNEST BATESON / 01/04/2011

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR DAVID GUY BATESON

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS JOANNA LEWIS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS RUTH BATESON

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ERNEST BATESON / 30/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MRITYUNJOY BANERJEA

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BATESON / 25/09/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 60-62 ST GEORGES PLACE CHELTENHAM GLOS GL50 3PN

View Document

25/09/0925 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 5TH FLOOR CITRUS HOUSE 40-46 DALE STREET LIVERPOOL MERSEYSIDE L2 5SF

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 4 VILLAGE FARM COURT WESTON ON THE GREEN BICESTER OXFORDSHIRE OX6 8FH

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: PARK HOUSE SIGNET END BURFORD OXFORDSHIRE OX18 4PZ

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: THE OLD GRANARY, KINGSTON ESTATES, NR. ABINGDON. OX13 5AX

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 2 KING'S MEADOW, FERRY HINKSEY ROAD, OXFORD. OX2 0DP

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/891 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: PARK END PLACE OXFORD OX1 1HL

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 NC INC ALREADY ADJUSTED

View Document

09/08/889 August 1988 WD 21/06/88 AD 28/03/88--------- £ SI 27500@1=27500 £ IC 115000/142500

View Document

08/08/888 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: ARC BUSINESS PARK WOOTTON BOARS HILL OXFORD OX13 6LQ

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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