- Company Overview for ORBITAL WITNESS LIMITED (10732703)
- Filing history for ORBITAL WITNESS LIMITED (10732703)
- People for ORBITAL WITNESS LIMITED (10732703)
- More for ORBITAL WITNESS LIMITED (10732703)
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
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
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
|
|
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
29 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 November 2017
|
|
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
|
|
18 Oct 2017 | SH02 | Sub-division of shares on 10 October 2017 |