- Company Overview for OCITO LIMITED (04873240)
- Filing history for OCITO LIMITED (04873240)
- People for OCITO LIMITED (04873240)
- More for OCITO LIMITED (04873240)
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
|
|
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
|
|
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
|
|
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
|
|
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 |