ORCA LAW LIMITED
Status | ACTIVE |
Company No. | 09040194 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 10 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
ORCA LAW LIMITED is an active private limited company with number 09040194. It was incorporated 10 years, 7 days ago, on 14 May 2014. The company address is 150 High Street, Sevenoaks, TN13 1XE, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change sail address company with old address new address
Date: 26 Apr 2023
Category: Address
Type: AD02
New address: 69 Charles Avenue Chilwell Beeston Nottingham NG9 5ED
Old address: 18 Dartmouth House Royal Quarter Seven Kings Way Kingston-upon-Thames Surrey KT2 5BJ United Kingdom
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 15 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-15
Psc name: Mr David Martin Scammell
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 15 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-15
Officer name: Mr David Martin Scammell
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Capital name of class of shares
Date: 13 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Mr David Martin Scammell
Documents
Change person director company with change date
Date: 26 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Martin Scammell
Change date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Vivienne Scammell
Appointment date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change sail address company with old address new address
Date: 12 May 2016
Category: Address
Type: AD02
New address: 18 Dartmouth House Royal Quarter Seven Kings Way Kingston-upon-Thames Surrey KT2 5BJ
Old address: 55 Kippington Road Sevenoaks Kent TN13 2LL England
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-19
Officer name: David Martin Scammell
Documents
Move registers to sail company with new address
Date: 09 Mar 2016
Category: Address
Type: AD03
New address: 55 Kippington Road Sevenoaks Kent TN13 2LL
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change sail address company with new address
Date: 20 Jul 2015
Category: Address
Type: AD02
New address: 55 Kippington Road Sevenoaks Kent TN13 2LL
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Peter James Scammell
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: David Martin Scammell
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
New address: 150 High Street Sevenoaks Kent TN13 1XE
Change date: 2015-07-20
Old address: , 55 Kippington Road, Sevenoaks, Kent, TN13 2LL
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tax information providers LIMITED\certificate issued on 06/06/14
Documents
Change of name notice
Date: 06 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 14 May 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALL LAND INVESTMENTS (BEDFORD 2) LIMITED
UNIT 5,LONDON,NW4 4AR
Number: | 11606601 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH SAULIUS RAUKA
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP013340 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 GROVE CRESCENT ROAD,LONDON,E15 1BJ
Number: | 10497828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 KEMPSHOTT ROAD,HORSHAM,RH12 2EX
Number: | 10069182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
81 DEVONSHIRE ROAD,BIRMINGHAM,B20 2PG
Number: | 10256864 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVILLE-CLARKE INTERNATIONAL LIMITED
389 CHISWICK HIGH ROAD,LONDON,W4 4AL
Number: | 02300908 |
Status: | ACTIVE |
Category: | Private Limited Company |