ORPHEUS SOFTWARE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

01/05/241 May 2024 Cessation of Edward James Feltham as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/04/2323 April 2023 Previous accounting period extended from 2022-07-30 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2020-07-30

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 30/07/19 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STUART DESMOND STOREY / 12/08/2019

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GOWER / 12/08/2019

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES FELTHAM / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

18/07/1918 July 2019 30/07/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 30/07/17 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES FELTHAM / 02/10/2017

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GOWER / 02/10/2017

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STUART DESMOND STOREY / 02/10/2017

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM NICHOLSONS HOUSE NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LD ENGLAND

View Document

06/10/176 October 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 104

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 103

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 1 BELL ST BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU ENGLAND

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR BENJAMIN CHARLES GOWER

View Document

25/07/1425 July 2014 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