- Company Overview for ORANTEC LIMITED (06470837)
- Filing history for ORANTEC LIMITED (06470837)
- People for ORANTEC LIMITED (06470837)
- More for ORANTEC LIMITED (06470837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
11 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2023 | PSC04 | Change of details for Dr Richard Griffiths as a person with significant control on 31 May 2019 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 72 Priors Way Dunvant Swansea SA2 7UJ United Kingdom to 2 Church Close Lisvane Cardiff CF14 0SL on 3 June 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from Unit 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales to 72 Priors Way Dunvant Swansea SA2 7UJ on 19 December 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Dr Richard Griffiths on 9 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Dr Richard Griffiths on 9 August 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from Unit 209 Cbtc Senghennydd Road Cardiff CF24 4AY to Unit 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 15 November 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|