ORCA PRINCIPLE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM UNIT F1, INTEC FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FG WALES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / GARETH DIXON / 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DIXON / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM VICTORIA HOUSE PLAS LLWYD TERRACE BANGOR GWYNEDD LL57 1UB

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR IOAN IDRIS SHAH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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