ORCA LOCA LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 23/05/2023
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 23/05/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07 delete address 160 CITY ROAD KEMP HOUSE LONDON ENGLAND EC1V 2NX
2022-07-07 insert address 128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2022-07-07 update registered_address
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 14/06/2022
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM 160 CITY ROAD KEMP HOUSE LONDON EC1V 2NX ENGLAND
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 delete address 31 SACKVILLE STREET MANCHESTER M1 3LZ
2021-07-07 insert address 160 CITY ROAD KEMP HOUSE LONDON ENGLAND EC1V 2NX
2021-07-07 update registered_address
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 160 CITY ROAD KEMP HOUSE LONDON EC1V 2NX ENGLAND
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 14/06/2021
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2017-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2019-09-30 => 2021-09-30
2021-01-05 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2021-01-05 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-31 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-02-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2018-01-23 update statutory_documents FIRST GAZETTE
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-12-04 update statutory_documents 29/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-08-11 update returns_next_due_date 2014-11-26 => 2015-11-26
2015-07-02 update statutory_documents 29/10/14 FULL LIST
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-01-12 update statutory_documents DIRECTOR APPOINTED MR ROSARIO MATERA
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUHAIL ATCHA
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-07-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-03-07 delete address 31 SACKVILLE STREET MANCHESTER ENGLAND M1 3LZ
2014-03-07 insert address 31 SACKVILLE STREET MANCHESTER M1 3LZ
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2014-03-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2014-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-24 update statutory_documents 29/10/13 FULL LIST
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents FIRST GAZETTE
2013-07-31 update statutory_documents DIRECTOR APPOINTED MR SUHAIL ASLAM ATCHA
2013-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSARIO MATERA
2013-07-02 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-07-02 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-07-02 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-07-02 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-26 delete address 46 GRASMERE DRIVE BURY UNITED KINGDOM BL9 9GA
2013-06-26 insert address 31 SACKVILLE STREET MANCHESTER ENGLAND M1 3LZ
2013-06-26 update registered_address
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2013-06-21 update statutory_documents 29/10/12 FULL LIST
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 46 GRASMERE DRIVE BURY BL9 9GA UNITED KINGDOM
2013-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-15 update statutory_documents FIRST GAZETTE
2011-11-07 update statutory_documents 29/10/11 FULL LIST
2011-10-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents DIRECTOR APPOINTED MR ROSARIO MATERA
2011-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLGA SEMENOVA
2011-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-05 update statutory_documents 29/10/10 FULL LIST
2011-04-05 update statutory_documents FIRST GAZETTE
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD
2010-12-06 update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010
2010-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 1A POPE STREET LONDON SE1 3PH
2010-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-09 update statutory_documents CORPORATE SECRETARY APPOINTED STM NOMINEE SECRETARIES LTD
2010-03-09 update statutory_documents 29/10/09 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA SEMENOVA / 01/01/2010
2010-03-09 update statutory_documents FIRST GAZETTE
2009-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1-5 LILLIE ROAD LONDON SW6 1TX
2009-04-28 update statutory_documents EUR NC 1300000/2600000 10/12/08
2009-04-28 update statutory_documents EUR NC 0/1300000 10/12/2008
2008-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION