ORTUS 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
24/06/2524 June 2025 NewNotification of Ortus Technology Trustee Limited as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewCessation of John Philip Rumsey as a person with significant control on 2025-06-24

View Document

03/06/253 June 2025 Appointment of Dr Jesus Rogel-Salazar as a director on 2025-04-06

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Skyview Business Centre Suffolk Court 9 Churchfield Road Sudbury Suffolk CO10 2YA on 2024-06-17

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-01-14

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

10/02/2210 February 2022 Change of details for Mr. John Philip Rumsey as a person with significant control on 2022-01-14

View Document

25/01/2225 January 2022 Termination of appointment of Craig Hall as a director on 2022-01-14

View Document

30/06/2130 June 2021 Director's details changed for Mr. John Philip Rumsey on 2021-06-28

View Document

30/06/2130 June 2021 Change of details for Mr. John Philip Rumsey as a person with significant control on 2021-06-28

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 780

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINGLEY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDEN

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 14/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ANDREW ROBINSON

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR NEIL DAVID HOLDEN

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HALL / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HALL / 27/10/2016

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 08/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PHILIP RUMSEY / 16/10/2013

View Document

18/09/1318 September 2013 12/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED CRAIG HALL

View Document

08/03/118 March 2011 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