Advanced company searchLink opens in new window

ORCHA HEALTH LTD

Company number 08927511

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)
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
  • GBP 4,588.6
24 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/05/2021
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
  • GBP 4,226
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 May 2019 CS01 21/02/19 Statement of Capital gbp 4226.0
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/03/2020.
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
  • GBP 4,024.80
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
  • GBP 3,828.40
18 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/03/2020.
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
  • GBP 3,335.50
  • ANNOTATION Replacement a replacement SH01 was registered on 28/06/2018 as it was not properly delivered
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued