ORCHESTRA ASSET HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with no updates |
22/08/2522 August 2025 New | Director's details changed for Mr Stephen John Rhodes on 2025-08-22 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
02/02/232 February 2023 | Registration of charge 107755070003, created on 2023-01-30 |
09/01/239 January 2023 | Registration of charge 107755070002, created on 2023-01-06 |
03/01/233 January 2023 | Satisfaction of charge 107755070001 in full |
29/12/2229 December 2022 | Director's details changed for Mr Stephen John Rhodes on 2022-07-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RHODES |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PEARSE |
10/06/1910 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107755070001 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PEARSE / 22/06/2017 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM GROVE HOUSE MAIN ROAD ELM WISBECH CAMBRIDGESHIRE PE14 0AG ENGLAND |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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