ORTUS TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Notification of Ortus Technology Trustee Limited as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Cessation of John Philip Rumsey as a person with significant control on 2025-06-24 |
03/06/253 June 2025 | Appointment of Dr Jesus Rogel-Salazar as a director on 2025-04-06 |
01/04/251 April 2025 | Group of companies' accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
17/06/2417 June 2024 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Skyview Business Centre Suffolk Court 9 Churchfield Road Sudbury Suffolk CO10 2YA on 2024-06-17 |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
21/03/2321 March 2023 | Group of companies' accounts made up to 2022-06-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
01/04/221 April 2022 | Group of companies' accounts made up to 2021-03-31 |
17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2022-01-14 |
17/02/2217 February 2022 | Purchase of own shares. |
10/02/2210 February 2022 | Change of details for Mr. John Philip Rumsey as a person with significant control on 2022-01-14 |
25/01/2225 January 2022 | Termination of appointment of Craig Hall as a director on 2022-01-14 |
30/06/2130 June 2021 | Director's details changed for Mr. John Philip Rumsey on 2021-06-28 |
30/06/2130 June 2021 | Change of details for Mr. John Philip Rumsey as a person with significant control on 2021-06-28 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 780 |
02/07/192 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINGLEY |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDEN |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 14/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 14/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
25/01/1725 January 2017 | DIRECTOR APPOINTED MR ANDREW ROBINSON |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR NEIL DAVID HOLDEN |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HALL / 27/10/2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HALL / 27/10/2016 |
15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SKINGLEY / 08/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PHILIP RUMSEY / 16/10/2013 |
18/09/1318 September 2013 | 12/08/13 STATEMENT OF CAPITAL GBP 1000 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR APPOINTED CRAIG HALL |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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