- Company Overview for ORCA COMPUTING LIMITED (12285629)
- Filing history for ORCA COMPUTING LIMITED (12285629)
- People for ORCA COMPUTING LIMITED (12285629)
- Charges for ORCA COMPUTING LIMITED (12285629)
- More for ORCA COMPUTING LIMITED (12285629)
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
|
|
28 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2021
|
|
28 Jun 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
25 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Nov 2020 | CH01 | Director's details changed for Richard Leefe Douglas Murray on 2 November 2020 | |
05 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|