Advanced company searchLink opens in new window

ORCA COMPUTING LIMITED

Company number 12285629

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 AP01 Appointment of Ms Rawan Farwana as a director on 12 February 2024
16 Feb 2024 AP01 Appointment of Dr Owen James Metters as a director on 1 February 2024
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 20/12/2023
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 147.6993
09 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
09 Nov 2023 TM01 Termination of appointment of Zoe Olivia Russell Reich as a director on 29 October 2023
23 Aug 2023 MR04 Satisfaction of charge 122856290001 in full
18 Aug 2023 MR01 Registration of charge 122856290002, created on 7 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 AP01 Appointment of Ms Zoe Olivia Russell Reich as a director on 28 November 2022
12 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 AD01 Registered office address changed from Translation and Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom to 30 Eastbourne Terrace, Lower Ground Floor London W2 6LA on 5 August 2022
31 May 2022 TM01 Termination of appointment of Akriti Dokania as a director on 20 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 123.3539
28 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 CH01 Director's details changed for Richard Leefe Douglas Murray on 1 April 2021
22 Mar 2022 CH01 Director's details changed for Richard Leefe Douglas Murray on 18 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 7330 ordinary shares of £0.01 each be subdivided into 733,000 shares of £0.0001 each 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 SH02 Sub-division of shares on 1 March 2022
11 Mar 2022 PSC08 Notification of a person with significant control statement
10 Mar 2022 PSC07 Cessation of Richard Leefe Douglas Murray as a person with significant control on 1 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 121.0572
10 Mar 2022 TM01 Termination of appointment of William Duff Goodlad as a director on 1 March 2022