- Company Overview for OCD DESIGN LIMITED (06353113)
- Filing history for OCD DESIGN LIMITED (06353113)
- People for OCD DESIGN LIMITED (06353113)
- More for OCD DESIGN LIMITED (06353113)
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) |
---|---|---|---|
11 Sep 2014 | CH01 | Director's details changed for Osbert Donovan Cox on 28 August 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | TM02 | Termination of appointment of Tabitha Cox as a secretary | |
19 Feb 2013 | CH01 | Director's details changed for Osbert Donovan Cox on 15 February 2013 | |
30 Jan 2013 | CH01 | Director's details changed for Osbert Donovan Cox on 30 January 2013 | |
30 Jan 2013 | CH03 | Secretary's details changed for Tabitha Cox on 30 January 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 27 Corfe Meadows Broughton Milton Keynes MK10 7DL United Kingdom on 30 January 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | CH03 | Secretary's details changed for Tabitha Cox on 29 August 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Osbert Donovan Cox on 28 August 2012 | |
14 Feb 2012 | AD01 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 14 February 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | CH01 | Director's details changed for Osbert Donovan Cox on 10 May 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
17 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
27 Oct 2008 | 363a | Return made up to 28/08/08; full list of members | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 19 gaywood street london E1 6HG | |
09 Sep 2008 | 288b | Appointment terminated secretary james reid | |
09 Sep 2008 | 288a | Secretary appointed tabitha cox | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |