ORCA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/01/2422 January 2024 Appointment of Roya Eronne Soudbakhsh Williams as a director on 2023-10-01

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR RAMIN SOUDBAKHSH / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET SOUDBAKHSH / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET SOUDBAKHSH / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN SOUDBAKHSH / 17/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O SJD (SOUTH WEST) LTD SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM C/O MARIA WILLIAMS (SJD ACCOUNTANCY) 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 49 DOGWOOD ROAD BROADSTONE DORSET BH18 9PA

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET SOUDBAKHSH / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN SOUDBAKHSH / 15/04/2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET SOUDBAKHSH / 15/04/2011

View Document

14/09/1014 September 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SOUDBAKHSH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN SOUDBAKHSH / 22/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMIN SOUDBAKHSH / 11/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/005 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/10/99

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

23/04/9723 April 1997 COMPANY NAME CHANGED SAPECOR LIMITED CERTIFICATE ISSUED ON 24/04/97

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 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