OR TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Confirmation statement made on 2024-04-20 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
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 |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
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 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 17 HANOVER SQUARE LONDON W1S 1BN UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS VISSER / 26/03/2018 |
26/03/1826 March 2018 | COMPANY NAME CHANGED OR TECHNOLOGIES SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/18 |
11/03/1811 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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