OR TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Registered office address changed from 1 Warwick Road Hale Altrincham WA15 9NS England to C204, Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2025-01-13

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from C/O Sp Advice Limited 17 Hanover Square London W1S 1BN England to 1 Warwick Road Hale Altrincham WA15 9NS on 2021-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM C204, C204, CUNNINGHAM HOUSE 19-21 WESTFIELD LANE HARROW GREAT BRITAIN HA3 9ED UNITED KINGDOM

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 17 HANOVER SQUARE LONDON W1S 1BN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS VISSER / 26/03/2018

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED OR TECHNOLOGIES SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information