ORRAY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of Karsten Artus as a secretary on 2025-04-28

View Document

05/05/255 May 2025 Appointment of Mr Karsten Artus as a secretary on 2025-04-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-06 with updates

View Document

18/11/2418 November 2024 Registered office address changed from 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA on 2024-11-18

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-10-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Walter Edgar Seitz as a director on 2021-10-26

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM DEPT 9195 196 HIGH ROAD WOOD GREEN LONDON N22 8HH UNITED KINGDOM

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, SECRETARY KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM TROJAN HOUSE, TOP FLOOR 34 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

18/11/2018 November 2020 CESSATION OF AXEL JAHNEL AS A PSC

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND WEDEL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/06/1924 June 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

24/06/1924 June 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

24/06/1924 June 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

24/06/1924 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR WALTER EDGAR SEITZ

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY DETLEF SCHLOMM

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXEL JAHNEL

View Document

28/03/1928 March 2019 CORPORATE SECRETARY APPOINTED KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

23/08/1623 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 100000

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/12/1417 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/01/1416 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR. DETLEF WALTER SCHLOMM

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR. DETLEF WALTER SCHLOMM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DETLEF SCHLOMM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY DETLEF SCHLOMM

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR. DETLEF WALTER SCHLOMM

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE GUTH

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/02/1313 February 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO WITTKOPF

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED ANDRE GUTH

View Document

14/09/1214 September 2012 SECRETARY APPOINTED DETLEF WALTER SCHLOMM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDEAS MAENNER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR. MARCO WITTKOPF

View Document

20/10/1120 October 2011 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