ORCHESTRATED COMPUTING LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Pear Tree Close Addlestone Surrey KT15 1RH on 2022-02-14

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 CESSATION OF MARIA LEONOR EGGLESTON AS A PSC

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN EGGLESTON / 01/09/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 PEAR TREE CLOSE ADDLESTONE SURREY KT15 1RH

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LEONOR EGGLESTON / 15/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LEONOR EGGLESTON / 08/09/2014

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN EGGLESTON / 01/09/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA LEONOR EGGLESTON / 01/09/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS MARIA LEONOR EGGLESTON

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/09/1111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA LEONOR EGGLESTON / 01/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN EGGLESTON / 01/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 39A LEICESTER ROAD SALFORD 7 M7 4AS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 1 PEAR TREE CLOSE ADDLESTONE SURREY KT15 1RH

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 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