Advanced company searchLink opens in new window

MILITARY ODYSSEY LIMITED

Company number 04064773

Filter by category

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 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
30 Aug 2018 PSC04 Change of details for Mr James Roger Aslett as a person with significant control on 6 April 2016
23 Aug 2018 PSC04 Change of details for Mr James Roger Aslett as a person with significant control on 6 April 2016
22 Aug 2018 PSC01 Notification of Karen Maree Aslett as a person with significant control on 6 April 2016
11 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Nov 2017 PSC04 Change of details for Mr James Roger Aslett as a person with significant control on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mrs Karen Maree Aslett on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mr James Roger Aslett on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 November 2017
07 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
02 Jun 2014 AP01 Appointment of Mrs Karen Aslett as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
02 May 2013 AD01 Registered office address changed from 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 2 May 2013
16 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from the Willows, Benover Road Collier Street Tonbridge Kent TN12 9RP on 22 December 2011