ORCI TRIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Appointment of Mr Hassan Musa Iqbal as a director on 2025-09-04

View Document

04/09/254 September 2025 Appointment of Dr Abdul Aleem Siddiqui as a director on 2025-09-04

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Registered office address changed from 17 Millisoms Road Shirley Solihull B90 1EL England to Regus, Office 206 Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from Regus, Office 206, Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to 17 Millisoms Road Shirley Solihull B90 1EL on 2025-01-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Cessation of Saba Manshah as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Saba Manshah as a director on 2023-03-24

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SABA MANSHAH / 10/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KAFAIT AHMAD / 10/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABA MANSHAH / 10/04/2021

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SABA MANSHAH / 10/04/2021

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR KAFAIT AHMAD / 10/04/2021

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ALLENBY CLOSE 3 ALLENBY CLOSE LINCOLN LN3 4RJ UNITED KINGDOM

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 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