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)
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
05 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 250.489
01 May 2020 MA Memorandum and Articles of Association
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 April 2019
01 Jul 2019 AD01 Registered office address changed from Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN United Kingdom to Summit House 12 Red Lion Square London WC1R 4QH on 1 July 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 182.198
04 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Nov 2018 TM01 Termination of appointment of Francesco Liucci as a director on 19 October 2018
20 Sep 2018 CH01 Director's details changed for Mr Edmond Boulle on 20 September 2018
19 Sep 2018 AD01 Registered office address changed from Electron Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom to Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN on 19 September 2018
15 Aug 2018 CH01 Director's details changed for Mr William Pearce on 10 August 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Apr 2018 CH01 Director's details changed for Mr Edmond Boulle on 17 March 2018
04 Apr 2018 PSC04 Change of details for Mr Edmond Boulle as a person with significant control on 17 March 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 10 February 2018
  • GBP 143.84
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 132.331
29 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2017
  • GBP 125
08 Dec 2017 CH01 Director's details changed for Mr Francesco Liucci on 24 November 2017
08 Dec 2017 PSC07 Cessation of Francesco Liucci as a person with significant control on 16 November 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 75
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2018.
18 Oct 2017 SH02 Sub-division of shares on 10 October 2017