ORION COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Cessation of Ayse Sutcu as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 Change of details for Ms Afife Sutcu Sahin as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-07-31

View Document

08/05/258 May 2025 Director's details changed for Ms Afife Sutcu Sahin on 2025-05-08

View Document

01/05/251 May 2025 Termination of appointment of Taskin Kartal as a director on 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

07/04/257 April 2025 Cessation of Gizem Kartal as a person with significant control on 2025-04-06

View Document

07/04/257 April 2025 Notification of Afife Sutcu Sahin as a person with significant control on 2025-04-06

View Document

25/03/2525 March 2025 Appointment of Ms Afife Sutcu Sahin as a director on 2025-03-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Notification of Ayse Sutcu as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Cessation of Taskin Kartal as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

27/02/2427 February 2024 Cessation of Ayse Sutcu as a person with significant control on 2023-10-01

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Notification of Gizem Kartal as a person with significant control on 2023-10-01

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

20/09/2320 September 2023 Change of details for Mr Taskin Kartal as a person with significant control on 2023-09-01

View Document

19/09/2319 September 2023 Notification of Ayse Sutcu as a person with significant control on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from Unit 1, Britannia Court Nottingham Road Louth LN11 0WB England to Unit 1, Britannia Court Nottingham Road Louth LN11 0WB on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from Unit 1, Britannia Court Bolingbroke Road Louth LN11 0WA England to Unit 1, Britannia Court Nottingham Road Louth LN11 0WB on 2023-07-21

View Document

19/12/2219 December 2022 Register(s) moved to registered inspection location Unit 1, Britannia Court Bolingbroke Road Louth LN11 0WA

View Document

19/12/2219 December 2022 Director's details changed for Mr Taskin Kartal on 2022-12-10

View Document

19/12/2219 December 2022 Registered office address changed from Flat 2 277 Seven Sisters Woodberry Down London N4 2NJ United Kingdom to Unit 1, Britannia Court Bolingbroke Road Louth LN11 0WA on 2022-12-19

View Document

19/12/2219 December 2022 Register inspection address has been changed to Unit 1, Britannia Court Bolingbroke Road Louth LN11 0WA

View Document

20/09/2220 September 2022 Second filing of Confirmation Statement dated 2022-09-14

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Notification of Taskin Kartal as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

15/09/2215 September 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Cessation of Bryan Thornton as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Appointment of Mr Taskin Kartal as a director on 2022-09-14

View Document

15/09/2215 September 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 2 277 Seven Sisters Woodberry Down London N4 2NJ on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-09-14

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-08-10

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 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