ORCHESTRA ASSET HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Stephen John Rhodes on 2025-08-22

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Registration of charge 107755070003, created on 2023-01-30

View Document

09/01/239 January 2023 Registration of charge 107755070002, created on 2023-01-06

View Document

03/01/233 January 2023 Satisfaction of charge 107755070001 in full

View Document

29/12/2229 December 2022 Director's details changed for Mr Stephen John Rhodes on 2022-07-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Registered office address changed from Grove House Main Road Elm Wisbech Cambridgeshire PE14 0AG England to 7 Bell Yard London WC2A 2JR on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RHODES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PEARSE

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107755070001

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PEARSE / 22/06/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM GROVE HOUSE MAIN ROAD ELM WISBECH CAMBRIDGESHIRE PE14 0AG ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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