ORRI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Lucy Inmonger as a director on 2025-06-30

View Document

09/07/259 July 2025 NewTermination of appointment of Ian Howard West as a director on 2025-06-30

View Document

28/05/2528 May 2025 Resolutions

View Document

02/05/252 May 2025 Registered office address changed from 14 Hallam Street London W1W 6JG England to 80-81 Wimpole Street London W1G 9RE on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Melanie Ramsey as a director on 2025-04-20

View Document

03/03/253 March 2025 Termination of appointment of Liam Anthony Black as a director on 2025-03-03

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Appointment of Mr Liam Anthony Black as a director on 2024-03-25

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

12/04/2412 April 2024 Termination of appointment of Kevin Alan Bone as a director on 2024-03-25

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of Ms Melanie Ramsey as a director on 2023-12-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Maya Caroline Ward as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Simon Charles Hingston Bursell as a director on 2023-11-28

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of James Peter Buckley as a director on 2023-06-12

View Document

23/03/2323 March 2023 Appointment of Mr Ian Howard West as a director on 2023-03-21

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Appointment of Ms Maya Caroline Ward as a director on 2022-09-12

View Document

15/09/2215 September 2022 Appointment of Mr James Buckley as a director on 2022-09-12

View Document

15/09/2215 September 2022 Change of details for Impact Ventures Sa Sicav-Sif as a person with significant control on 2022-09-12

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of Ms Lucy Inmonger as a director on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 CESSATION OF HELEN MARGARET ENGLAND AS A PSC

View Document

16/09/2016 September 2020 SUB-DIVISION 08/08/18

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY INMONGER

View Document

08/09/208 September 2020 24/04/20 STATEMENT OF CAPITAL GBP 2542.5652

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2019

View Document

03/09/203 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019

View Document

02/09/202 September 2020 08/08/18 STATEMENT OF CAPITAL GBP 2476

View Document

02/09/202 September 2020 04/12/18 STATEMENT OF CAPITAL GBP 2501

View Document

06/08/206 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/206 August 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC HILY

View Document

27/05/2027 May 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 14 Hallam Street London W1W 6JG on 2020-05-27

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR TALKING HEALTH LTD

View Document

12/02/2012 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD

View Document

11/11/1911 November 2019 CESSATION OF WILLIAM EVANS WARD AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET ENGLAND

View Document

02/07/192 July 2019 10/05/19 STATEMENT OF CAPITAL GBP 2501

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CORPORATE DIRECTOR APPOINTED TALKING HEALTH LTD

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR KEVIN ALAN BONE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS LUCY ANNE INMONGER

View Document

03/10/183 October 2018 COMPANY NAME CHANGED EATING DISORDERS RECOVERY CENTRE LTD CERTIFICATE ISSUED ON 03/10/18

View Document

31/08/1831 August 2018 ADOPT ARTICLES 08/08/2018

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113560840001

View Document

17/07/1817 July 2018 APPT DIRECTOR 09/07/2018

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED KERRIE LOUISE JONES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MARC YVES HILY

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information