OGIVE INTELLECTUAL PROPERTY LIMITED
Company number 06777383
- Company Overview for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- Filing history for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- People for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- More for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
25 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
18 Dec 2014 | AD01 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 18 December 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AP03 | Appointment of Iris Kleinecke-Bates as a secretary |