- Company Overview for OTAQ GROUP LIMITED (05471794)
- Filing history for OTAQ GROUP LIMITED (05471794)
- People for OTAQ GROUP LIMITED (05471794)
- Charges for OTAQ GROUP LIMITED (05471794)
- More for OTAQ GROUP LIMITED (05471794)
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) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of Linda Doreen Washington as a director on 3 February 2025 | |
07 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
07 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
07 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
29 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
26 Jul 2024 | MR04 | Satisfaction of charge 054717940003 in full | |
15 Jul 2024 | MR01 | Registration of charge 054717940004, created on 12 July 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
29 Apr 2024 | AP03 | Appointment of Mrs Justine Dowds as a secretary on 10 April 2024 | |
29 Apr 2024 | AP01 | Appointment of Mrs Justine Dowds as a director on 10 April 2024 | |
01 Aug 2023 | TM01 | Termination of appointment of Matthew Jonathan Enright as a director on 31 July 2023 | |
17 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
16 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | PSC05 | Change of details for Hertsford Capital Plc as a person with significant control on 24 June 2020 | |
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
09 Feb 2021 | MR01 | Registration of charge 054717940003, created on 2 February 2021 | |
20 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from PO Box LA1 4XF 8-3-4 Harpers Mill South Road White Cross Lancaster LA1 4XF United Kingdom to 8-3-4 Harpers Mill South Road White Cross Lancaster LA1 4XF on 10 July 2020 | |
30 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 November 2018
|