ORANGETEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

29/07/2429 July 2024 Second filing of Confirmation Statement dated 2023-12-12

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067720860005

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 332200.03

View Document

09/08/199 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2016

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067720860002

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 332103.100000

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067720860003

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 24/03/16 STATEMENT OF CAPITAL GBP 332101.02

View Document

27/06/1627 June 2016 SECOND FILING FOR FORM SH01

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067720860004

View Document

10/06/1610 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 332204.08

View Document

20/05/1620 May 2016 ADOPT ARTICLES 25/03/2016

View Document

20/05/1620 May 2016 EMI SHARE OPTIONS/DIRECTORS INTERESTS/PROPOSED OPTION/SECTION 172(1)/CO BUSINESS 25/03/2016

View Document

20/05/1620 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHIA-CHEN WANG

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 SHARES SUBDIVIDED 08/12/2014

View Document

30/12/1430 December 2014 IT IS RESOLVED THAT THE PROPOSED TRANSFERED OF SHARES IN THE COMPANY 08/12/2014

View Document

30/12/1430 December 2014 SUB-DIVISION 08/12/14

View Document

30/12/1430 December 2014 SHARES TRANSFERED 08/12/2014

View Document

30/12/1430 December 2014 IT IS RESOLVED THAT THAT PROVISIONS OF ARTICLE 5 SHALL NOT APPLY TO THE PROPOSED TRANSFERED OF SHARES IN THE COMPANY 08/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 332100

View Document

08/09/148 September 2014 05/03/12 STATEMENT OF CAPITAL GBP 397100

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067720860003

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 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

17/10/1317 October 2013 DIRECTOR APPOINTED MR WILBUR TARN

View Document

08/07/138 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067720860002

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1324 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 16 WEDDERBURN ROAD HAMPSTEAD LONDON NW3 5QG

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/09/1012 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 60

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIA-CHEN WANG / 08/01/2010

View Document

12/12/0812 December 2008 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