ORTOO TECHNOLOGIES LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

12/05/2312 May 2023 Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 2023-05-12

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-08-31

View Document

19/01/2219 January 2022 Appointment of Mr Nicholas Colin Mcnulty as a director on 2022-01-19

View Document

01/10/211 October 2021 Termination of appointment of Sarah Louise Hernandez as a director on 2021-09-18

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 CURREXT FROM 31/07/2020 TO 31/08/2020

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SHARP

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 132 NORWICH ROAD NORTH WALSHAM NORFOLK NR28 0DX

View Document

21/04/2021 April 2020 CESSATION OF JAMES MATTHEW SHARP AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF ALEXANDER ROBERT ROBINSON AS A PSC

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR RICHARD ALASTAIR HARLEY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR RICHARD EDWARD JEWELL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR PAUL KEITH OSBORNE

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS SARAH LOUISE HERNANDEZ

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR DANIEL ROBERT ALLEN

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER KENYON

View Document

21/04/2021 April 2020 CESSATION OF NEIL JAMES COLLINS AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE KEY SUPPORT SERVICES LIMITED

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES COLLINS / 18/10/2019

View Document

20/10/1920 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW SHARP / 18/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW SHARP / 01/09/2014

View Document

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/07/1213 July 2012 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