Advanced company searchLink opens in new window

ORCA SCAN LIMITED

Company number 10416637

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)
20 May 2024 AP01 Appointment of Mr Owen Jay Doherty as a director on 19 May 2024
28 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CERTNM Company name changed cambridge app lab LIMITED\certificate issued on 21/11/22
  • RES15 ‐ Change company name resolution on 2022-11-08
21 Nov 2022 CONNOT Change of name notice
07 Nov 2022 PSC04 Change of details for Mr John Ian Doherty as a person with significant control on 6 October 2020
20 Oct 2022 PSC04 Change of details for Mr John Ian Doherty as a person with significant control on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mr John Ian Doherty on 20 October 2022
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Oct 2021 PSC04 Change of details for Mr John Ian Doherty as a person with significant control on 30 November 2020
07 Oct 2021 CH01 Director's details changed for Mr John Ian Doherty on 7 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jul 2021 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Salisbury House Station Road Cambridge CB1 2LA on 15 July 2021
18 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with updates
13 Nov 2020 PSC07 Cessation of Thomas Christensen as a person with significant control on 30 August 2019
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with updates
19 Dec 2019 PSC04 Change of details for Mr John Ian Doherty as a person with significant control on 30 May 2018
11 Sep 2019 TM01 Termination of appointment of Thomas Christensen as a director on 30 August 2019