Advanced company searchLink opens in new window

ORCRO LIMITED

Company number 11173406

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)
30 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
21 Aug 2024 CH01 Director's details changed for Mr Andrew James Stewart Katz on 14 August 2024
17 Apr 2024 AD03 Register(s) moved to registered inspection location C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
17 Apr 2024 AD02 Register inspection address has been changed to C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
16 Apr 2024 AP03 Appointment of Mrs Lucy Janet Katz as a secretary on 31 March 2024
16 Apr 2024 AD01 Registered office address changed from Thames House, Mere Park Dedmere Road Marlow SL7 1PB United Kingdom to C/O Saffery St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX on 16 April 2024
02 Apr 2024 TM01 Termination of appointment of Theresa Margaret Hunter as a director on 31 March 2024
02 Apr 2024 TM01 Termination of appointment of Trevor Raymond Dyer as a director on 31 March 2024
04 Mar 2024 PSC02 Notification of Orcro Holdings Limited as a person with significant control on 28 February 2024
04 Mar 2024 PSC07 Cessation of Andrew James Stewart Katz as a person with significant control on 28 February 2024
04 Mar 2024 PSC07 Cessation of Theresa Margaret Hunter as a person with significant control on 28 February 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 100
01 Apr 2020 TM02 Termination of appointment of Adrian Roy Phillips as a secretary on 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates