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)
23 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with updates
23 Apr 2024 PSC02 Notification of Maia+ Limited as a person with significant control on 23 November 2023
23 Apr 2024 PSC02 Notification of William Currie Investments Limited as a person with significant control on 23 November 2023
23 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 23 April 2024
23 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2023
  • GBP 207,562.4
02 Apr 2024 CH01 Director's details changed for Mr Tim Andrews on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Ms Elizabeth Ashall-Payne on 14 April 2022
29 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 27,562.4
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2024
11 Oct 2023 MR01 Registration of charge 089275110004, created on 6 October 2023
21 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement 14/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 7,562.4
28 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
08 Mar 2023 CH03 Secretary's details changed for Mr Thomas James Lymn on 8 March 2023
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2023 MR04 Satisfaction of charge 089275110003 in full
30 Nov 2022 MR04 Satisfaction of charge 089275110002 in full
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subscription agreement approved 10/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 6,024.9
31 Oct 2022 AD01 Registered office address changed from , Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB, England to Sci-Tech Daresbury Violet V2 Keckwick Lane Daresbury WA4 4AB on 31 October 2022
30 Mar 2022 SH03 Purchase of own shares.