THE ORPHEUS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Register inspection address has been changed from 22 Breer Street London SW6 3HD United Kingdom to 15 Beamont Way Amesbury Salisbury SP4 7UA

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

17/03/2317 March 2023 Secretary's details changed for Mrs Eileen May Falconer on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Donald Falconer as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Eileen Falconer as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from Bodkin House Hotel Petty France Badminton Avon GL9 1AF to 15 Beamont Way Amesbury Salisbury SP4 7UA on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Donald Falconer on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mrs Eileen May Falconer on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Satisfaction of charge 4 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1211 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 22 BREER STREET LONDON SW6 3HD UNITED KINGDOM

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FALCONER / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MAY FALCONER / 01/08/2010

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM RUSSEL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC18 5LF

View Document

04/08/104 August 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 28 August 2008 with full list of shareholders

View Document

06/01/096 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 £ NC 100000/500000 24/05

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 24/05/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 42 UPPER BERKELEY STREET LONDON W1H 8AB

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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