ORPHEUS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher Daniel Banks on 2024-02-01

View Document

19/02/2419 February 2024 Change of details for Mr Christopher Daniel Banks as a person with significant control on 2024-02-01

View Document

19/02/2419 February 2024 Change of details for Miss Katy Howe as a person with significant control on 2024-02-01

View Document

19/02/2419 February 2024 Registered office address changed from International House, 36-38 Cornhill, London International House, 36-38 Cornhill London EC3V 3NG England to International House, 36-38 Cornhill, London EC3V 3NG on 2024-02-19

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2023-11-30

View Document

11/12/2311 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-01

View Document

07/12/237 December 2023 Cessation of Jessica Bourne as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Termination of appointment of Christopher Dinsmore as a director on 2023-12-05

View Document

07/12/237 December 2023 Change of details for Mr Christopher Daniel Banks as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Change of details for Miss Katy Howe as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr Justin Bryan Bourne as a director on 2023-12-05

View Document

07/12/237 December 2023 Cessation of Christopher Dinsmore as a person with significant control on 2023-12-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill, London International House, 36-38 Cornhill London EC3V 3NG on 2023-07-10

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DINSMORE

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER DINSMORE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BOURNE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS JESSICA RUTH BOURNE

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATE HOWE

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BANKS / 01/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MISS KATY HOWE / 01/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE HOWE / 01/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BANKS / 01/03/2019

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 52 CROWN ROAD WHEATLEY OXFORD OX33 1UL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

07/02/187 February 2018 02/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

10/01/1810 January 2018 SUB-DIVISION 02/12/17

View Document

08/01/188 January 2018 ADOPT ARTICLES 02/12/2017

View Document

18/10/1718 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 200

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM COLLEGE FARMHOUSE DENTON LANE DENTON OXFORD OX44 9JJ

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE HOWE / 12/06/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MISS KATE HOWE

View Document

21/01/1421 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BANKS / 12/08/2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 10A HENRY ROAD LONDON N4 2LH ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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