Advanced company searchLink opens in new window

OCITO LIMITED

Company number 04873240

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)
20 Sep 2017 PSC04 Change of details for Artemis Cooper as a person with significant control on 20 July 2017
20 Sep 2017 PSC04 Change of details for Sir Antony James Beevor as a person with significant control on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 20 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from 4 1st Floor George V Plce, Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Artemis Cooper on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from 4 1st Floor George V Plce, Thames Avenue Windsor Berkshire United Kingdom to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 9 October 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AD01 Registered office address changed from 1St Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP to 4 1St Floor George V Plce, Thames Avenue Windsor Berkshire on 17 September 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 CH04 Secretary's details changed for Harcourt Registrars Limited on 17 September 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2014 AD01 Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014
11 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2011 SH08 Change of share class name or designation
04 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders