Advanced company searchLink opens in new window

ORTUS TECHNOLOGY LIMITED

Company number 07554900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2024 AD01 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 17 June 2024
09 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
28 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
21 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
01 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
22 Mar 2022 AP01 Appointment of Mr Peter Benson as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Luke Michael Bennett as a director on 22 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 14 January 2022
  • GBP 540
17 Feb 2022 SH03 Purchase of own shares.
10 Feb 2022 PSC04 Change of details for Mr. John Philip Rumsey as a person with significant control on 14 January 2022
25 Jan 2022 TM01 Termination of appointment of Craig Hall as a director on 14 January 2022
30 Jun 2021 PSC04 Change of details for Mr. John Philip Rumsey as a person with significant control on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr. John Philip Rumsey on 28 June 2021
16 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 TM01 Termination of appointment of Andrew Robinson as a director on 23 July 2020
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 780
02 Jul 2019 SH03 Purchase of own shares.
10 Jun 2019 TM01 Termination of appointment of Richard Paul Skingley as a director on 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates