Advanced company searchLink opens in new window

ORTECHA LTD

Company number 10917449

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)
28 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
26 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
14 Jun 2024 AP01 Appointment of Mr Ben Clinch as a director on 13 June 2024
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 SH08 Change of share class name or designation
26 Apr 2024 TM01 Termination of appointment of Stuart Kendal Woodward as a director on 23 April 2024
26 Apr 2024 TM01 Termination of appointment of David Paul Lee-Smith as a director on 23 April 2024
26 Apr 2024 PSC07 Cessation of Peter Robert Youngs as a person with significant control on 23 April 2024
26 Apr 2024 PSC07 Cessation of Stuart Kendal Woodward as a person with significant control on 23 April 2024
26 Apr 2024 PSC07 Cessation of David Paul Lee-Smith as a person with significant control on 23 April 2024
26 Apr 2024 PSC02 Notification of Ortecha Group Limited as a person with significant control on 23 April 2024
14 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Oct 2022 CH01 Director's details changed for Mr Peter Robert Youngs on 3 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Stuart Woodward on 3 October 2022
17 Oct 2022 CH01 Director's details changed for Mr David Paul Lee-Smith on 3 October 2022
17 Oct 2022 AD01 Registered office address changed from Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 17 October 2022
13 Oct 2022 SH06 Cancellation of shares. Statement of capital on 19 August 2022
  • GBP 150
13 Oct 2022 SH03 Purchase of own shares.
22 Aug 2022 TM01 Termination of appointment of Gareth John Isaac as a director on 19 August 2022
22 Aug 2022 PSC04 Change of details for Mr Stuart Woodward as a person with significant control on 19 August 2022
22 Aug 2022 PSC04 Change of details for Mr Peter Robert Youngs as a person with significant control on 19 August 2022
22 Aug 2022 PSC04 Change of details for Mr David Paul Lee-Smith as a person with significant control on 19 August 2022
22 Aug 2022 PSC07 Cessation of Gareth John Isaac as a person with significant control on 19 August 2022