ORTIAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025 Audit exemption subsidiary accounts made up to 2023-09-29

View Document

12/12/2412 December 2024

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

23/09/2423 September 2024 Current accounting period shortened from 2023-09-23 to 2023-09-22

View Document

19/06/2419 June 2024 Director's details changed for Mr Paul John Heckels on 2024-04-27

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-24 to 2022-09-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-25 to 2021-09-24

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/11/2110 November 2021 Registered office address changed from Unit M4a the Matrix Hornbeam Park Harrogate HG2 8PB England to Unit C1 Crimple Court Hornbeam Square North Hornbeam Park Harrogate HG2 8PB on 2021-11-10

View Document

03/11/213 November 2021 Appointment of Mr Paul John Heckels as a director on 2021-11-03

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2019-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT C1, CRIMPLE COURT HORNBEAM SQUARE NORTH HARROGATE HG2 8PB ENGLAND

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

05/07/175 July 2017 COMPANY NAME CHANGED ORTIAL UPGRADES LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CHANGE OF NAME 09/05/2017

View Document

11/01/1711 January 2017 ARTICLES OF ASSOCIATION

View Document

11/11/1611 November 2016 ALTER ARTICLES 19/10/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/11/169 November 2016 SUB-DIVISION 19/10/16

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED APOLLO UPGRADES LIMITED CERTIFICATE ISSUED ON 26/10/15

View Document

23/04/1523 April 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

05/11/145 November 2014 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