Advanced company searchLink opens in new window

ORBITAL WITNESS LIMITED

Company number 10732703

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 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 366.197
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 365.072
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 364.941
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 364.81
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 364.56
30 Oct 2023 AD01 Registered office address changed from 31 - 35 Kirby Street London EC1N 8TE England to 29 Clerkenwell Road London EC1M 5RN on 30 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 364.467
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 364.292
14 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 22/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2023 MA Memorandum and Articles of Association
08 Jan 2023 SH08 Change of share class name or designation
08 Jan 2023 SH10 Particulars of variation of rights attached to shares
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 250.689
07 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
30 Apr 2021 PSC08 Notification of a person with significant control statement
19 Apr 2021 PSC07 Cessation of William Pearce as a person with significant control on 23 April 2020
19 Apr 2021 PSC07 Cessation of Edmond Boulle as a person with significant control on 23 April 2020
24 Mar 2021 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QH England to 31 - 35 Kirby Street London EC1N 8TE on 24 March 2021
30 Jun 2020 AA Micro company accounts made up to 30 April 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of preferred shares 23/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association