Advanced company searchLink opens in new window

ORKIDA LTD

Company number 09677519

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)
12 Dec 2024 CH01 Director's details changed for Mrs Daniela Decillis on 2 December 2024
12 Dec 2024 PSC04 Change of details for Mrs Daniela Decillis as a person with significant control on 2 December 2024
19 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
15 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
01 Aug 2023 AD01 Registered office address changed from 7 Orchid Grove Grove Lane Chigwell Essex IG7 6JQ England to Flat 8 105 Brabazon Street London E14 6RJ on 1 August 2023
25 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
25 Jul 2022 AD01 Registered office address changed from Fc 865 , 29 Finsbury Circus London EC2M 5SQ England to 7 Orchid Grove Grove Lane Chigwell Essex IG7 6JQ on 25 July 2022
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
25 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
18 Aug 2020 CH01 Director's details changed for Mrs Daniela Decillis on 1 August 2020
18 Aug 2020 PSC04 Change of details for Mrs Daniela Decillis as a person with significant control on 1 August 2020
18 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 31 July 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
22 Jul 2019 PSC04 Change of details for Mrs Daniela Decillis as a person with significant control on 7 July 2019
22 Jul 2019 CH01 Director's details changed for Mrs Daniela Decillis on 7 July 2019
27 Jun 2019 PSC04 Change of details for Mrs Daniela Decillis as a person with significant control on 27 June 2019
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Feb 2019 AD01 Registered office address changed from 5 Harbour Exchange Harbour Exchange Square London E14 9GE England to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019
12 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
12 Jul 2018 PSC04 Change of details for Mrs Daniela Stan as a person with significant control on 7 July 2018