ORCOGEN LIMITED

Company Documents

DateDescription
23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

23/08/2323 August 2023 Registered office address changed from 7 Llantrisant Road Llantrisant Road Pontyclun CF72 9DP Wales to C/O Bailams &Co, Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2023-08-23

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/04/2229 April 2022 Termination of appointment of James Howard Langworth as a director on 2022-04-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA WILLIAMS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED JOHN WESLEY WILLIAMS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS MARIA JOSE WILLIAMS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR NORRIE WILSON

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VAN OERLE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 186 UPPER CHOBHAM ROAD CAMBERLEY SURREY GU15 1EU UNITED KINGDOM

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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