Advanced company searchLink opens in new window

ORBITOLOGY LTD

Company number 10710389

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 168,421
20 Sep 2024 AD01 Registered office address changed from The Old Post Office 35 Bathwick Street Bath BA2 6NZ United Kingdom to 73 Cornhill London EC3V 3QQ on 20 September 2024
24 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
17 Apr 2024 TM01 Termination of appointment of Mark Edward Carter as a director on 15 April 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
04 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 160,000
29 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2019 AP01 Appointment of Mr Lyndon Da Cruz as a director on 2 October 2019
28 Nov 2019 AP01 Appointment of Mr Hector Macleod as a director on 2 October 2019
28 Nov 2019 AP01 Appointment of Dr Koen Van Overdam as a director on 2 October 2019
28 Nov 2019 AP01 Appointment of Mr Gurmit Uppal as a director on 2 October 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 100,000
27 Nov 2019 PSC08 Notification of a person with significant control statement
27 Nov 2019 PSC07 Cessation of Gurmit Uppal as a person with significant control on 2 October 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates