ORRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-02-28 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/11/231 November 2023 | Micro company accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 50 50 CRESSWELL STREET GLASGOW G12 8BY SCOTLAND |
29/02/2029 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 29/02/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 6 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5JN |
28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2070070002 |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2070070001 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 07/11/2018 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 07/11/2018 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | APPOINTMENT TERMINATED, SECRETARY ELSIE SMITH |
08/01/198 January 2019 | SECRETARY APPOINTED MR WESLEY ZWIEP |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/05/1613 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/05/1519 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER THOMPSON SMITH / 13/06/2013 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER THOMPSON SMITH / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/06/071 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/04/0529 April 2005 | SECRETARY RESIGNED |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03 |
12/04/0212 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
29/08/0129 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
07/06/017 June 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00 |
15/05/0015 May 2000 | SECRETARY RESIGNED |
15/05/0015 May 2000 | S366A DISP HOLDING AGM 10/05/00 |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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