ORPHEUS MIND TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewDirector's details changed for Dr David Alexander Jay on 2025-10-22

View Document

22/10/2522 October 2025 NewRegistered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2025-10-22

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Termination of appointment of Jean-Michel Deckers as a director on 2024-06-05

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Termination of appointment of Timothy Michael Phizackerley as a director on 2023-12-19

View Document

18/12/2318 December 2023 Termination of appointment of Madhu Davies as a director on 2023-12-18

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

25/11/2125 November 2021 Appointment of Jean-Michel Deckers as a director on 2021-11-25

View Document

23/11/2123 November 2021 Appointment of Dr Madhu Davies as a director on 2021-11-23

View Document

01/11/211 November 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

01/11/211 November 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Appointment of Mr Timothy Michael Phizackerley as a director on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM C/O SLATER HEELIS LLP 86 DEANSGATE MANCHESTER M3 2ER ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

25/09/1925 September 2019 ADOPT ARTICLES 29/08/2019

View Document

07/06/197 June 2019 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