12 ORCHARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR AARON MUNDAY / 03/05/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MUNDAY / 03/05/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR AARON MUNDAY / 03/05/2017

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS REBECCA CLARE SIMMONDS

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS ENGLAND

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MUNDAY / 03/05/2017

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information