- Company Overview for ORCHA HEALTH LTD (08927511)
- Filing history for ORCHA HEALTH LTD (08927511)
- People for ORCHA HEALTH LTD (08927511)
- Charges for ORCHA HEALTH LTD (08927511)
- More for ORCHA HEALTH LTD (08927511)
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) |
---|---|---|---|
02 Nov 2020 | AP03 | Appointment of Mr Thomas James Lymm as a secretary on 1 October 2015 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
24 Mar 2020 | CS01 |
Confirmation statement made on 21 February 2020 with no updates
|
|
17 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 21/02/2019 | |
17 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 21/02/2018 | |
05 Feb 2020 | MR04 | Satisfaction of charge 089275110001 in full | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr William Christoper Currie as a director on 19 July 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2019 | CS01 |
21/02/19 Statement of Capital gbp 4226.0
|
|
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Mar 2018 | AP01 | Appointment of Mr Tim Andrews as a director on 27 March 2018 | |
23 Mar 2018 | CS01 |
Confirmation statement made on 21 February 2018 with updates
|
|
14 Mar 2018 | PSC04 | Change of details for Ms Elizabeth Ashall-Payne as a person with significant control on 6 April 2016 | |
31 Jan 2018 | MR01 | Registration of charge 089275110001, created on 30 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from , Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, L3 5RF, United Kingdom to Sci-Tech Daresbury Violet V2 Keckwick Lane Daresbury WA4 4AB on 8 January 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |