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)
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
04 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 SH10 Particulars of variation of rights attached to shares
09 Jun 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2022 SH10 Particulars of variation of rights attached to shares
06 Jan 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
19 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
19 Apr 2021 CH01 Director's details changed for Mr Peter Robert Youngs on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Gareth John Isaac on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Stuart Woodward on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr David Paul Lee-Smith on 19 April 2021
07 Jan 2021 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB on 7 January 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
08 Apr 2020 PSC01 Notification of David Paul Lee-Smith as a person with significant control on 12 March 2020
08 Apr 2020 PSC01 Notification of Gareth John Isaac as a person with significant control on 12 March 2020
08 Apr 2020 PSC01 Notification of Peter Robert Youngs as a person with significant control on 12 March 2020
08 Apr 2020 PSC01 Notification of Stuart Woodward as a person with significant control on 12 March 2020
08 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 8 April 2020
11 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 31 August 2018