ORPHEUS CYBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/08/258 August 2025 Registration of charge 104991310002, created on 2025-08-04

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Change of details for Rupert Oliver Church as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Rupert Oliver Church on 2024-07-11

View Document

05/07/245 July 2024 Change of details for Mr Rupert Oliver Church as a person with significant control on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

06/03/246 March 2024 Satisfaction of charge 104991310001 in full

View Document

17/01/2417 January 2024 Registered office address changed from 19 Willow Street London EC2A 4BH United Kingdom to 9 Appold Street London London EC2A 2AP on 2024-01-17

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Resolutions

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-03-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/11/207 November 2020 Statement of capital following an allotment of shares on 2020-03-20

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 19 WILLOW STREET LONDON EC2A 3HR UNITED KINGDOM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1BA UNITED KINGDOM

View Document

07/08/177 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 200

View Document

08/06/178 June 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

25/04/1725 April 2017 14/04/17 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1725 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 169.371

View Document

25/04/1725 April 2017 ADOPT ARTICLES 12/04/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RUPERT OLIVER CHURCH

View Document

03/04/173 April 2017 COMPANY NAME CHANGED SHELFCO LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR HARRY MARCUS GEORGE LOPES

View Document

08/12/168 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 160

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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