- Company Overview for ODYSSEY MISSION LTD (07306097)
- Filing history for ODYSSEY MISSION LTD (07306097)
- People for ODYSSEY MISSION LTD (07306097)
- More for ODYSSEY MISSION LTD (07306097)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
20 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2 November 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Apr 2022 | AP01 | Appointment of Mr Danesh Kumar Varma as a director on 26 April 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
07 Jul 2020 | AP03 | Appointment of Mr Danesh Varma as a secretary on 26 June 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
02 Jul 2019 | AD01 | Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP to 8 Little Trinity Lane London EC4V 2AN on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Jayanta Mitra on 11 April 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Jayanta Mitra as a person with significant control on 11 April 2019 | |
02 Jul 2019 | PSC07 | Cessation of Startup Funding Club Limited as a person with significant control on 11 April 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | PSC01 | Notification of Jayanta Mitra as a person with significant control on 7 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Innvotec Limited as a person with significant control on 7 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of John Robert Marsden as a director on 7 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Jayanta Mitra as a director on 6 March 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
03 Aug 2018 | TM01 | Termination of appointment of Stephen Roy Page as a director on 24 July 2018 |