- Company Overview for OTT EXPRESS CARRIERS LTD (07431969)
- Filing history for OTT EXPRESS CARRIERS LTD (07431969)
- People for OTT EXPRESS CARRIERS LTD (07431969)
- More for OTT EXPRESS CARRIERS LTD (07431969)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
09 May 2024 | PSC07 | Cessation of Tracey Ann Challis as a person with significant control on 5 April 2017 | |
09 May 2024 | PSC07 | Cessation of Alex Goss as a person with significant control on 29 March 2018 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
10 Aug 2020 | TM01 | Termination of appointment of Alex Goss as a director on 29 March 2018 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Apr 2017 | TM01 | Termination of appointment of Tracey Ann Challis as a director on 5 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
05 Nov 2015 | AP01 | Appointment of Mr Alex Goss as a director on 1 October 2014 |