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)
10 Mar 2022 TM01 Termination of appointment of Hadi Solh as a director on 1 March 2022
10 Mar 2022 AP01 Appointment of Ms Akriti Dokania as a director on 1 March 2022
12 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
09 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 June 2021
  • GBP 73.3
28 Jun 2021 SH06 Cancellation of shares. Statement of capital on 5 May 2021
  • GBP 68.50
28 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 May 2021 PSC07 Cessation of Cristina Escoda as a person with significant control on 5 May 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 87.5
25 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
19 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 TM01 Termination of appointment of Cristina Escoda as a director on 23 February 2021
10 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with updates
10 Dec 2020 RP04AP01 Second filing for the appointment of Hadi Solh as a director
08 Dec 2020 AP01 Appointment of Mr William Duff Goodlad as a director on 3 December 2020
07 Dec 2020 AP01 Appointment of Hadi Solh as a director on 3 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2020.
03 Nov 2020 CH01 Director's details changed for Richard Leefe Douglas Murray on 2 November 2020
05 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2020 AP01 Appointment of Prof Ian Alexander Walmsley as a director on 31 July 2020
04 Aug 2020 AP01 Appointment of Dr Joshua Alexander Suzman Nunn as a director on 31 July 2020
04 Aug 2020 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to Translation and Innovation Hub 80 Wood Lane London W12 0BZ on 4 August 2020
08 Apr 2020 MR01 Registration of charge 122856290001, created on 1 April 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 86