Advanced company searchLink opens in new window

ODANA LIMITED

Company number 07639533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2016 TM01 Termination of appointment of Akosua Amoateng as a director on 24 January 2016
07 Sep 2015 CERTNM Company name changed odana consultancy LTD\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
06 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Nov 2014 TM02 Termination of appointment of a secretary
12 Nov 2014 CH03 Secretary's details changed for Vesta Boateng on 12 November 2014
29 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
11 Dec 2013 CERTNM Company name changed speak to dentaa LTD\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
10 Dec 2013 AP03 Appointment of Vesta Boateng as a secretary
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 150
10 Dec 2013 TM01 Termination of appointment of Vesta Boateng as a director
10 Dec 2013 AD01 Registered office address changed from 155 Queens Road Walthastow E17 8PJ England on 10 December 2013
10 Dec 2013 AP01 Appointment of Mr Odishie-Yaw Amoateng as a director
10 Dec 2013 AP01 Appointment of Miss Akosua Amoateng as a director
21 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
06 Jun 2013 TM02 Termination of appointment of Abigail Okuley as a secretary
18 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
26 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
14 Jun 2012 TM02 Termination of appointment of Abigail Okuley as a secretary
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
13 Jun 2011 CERTNM Company name changed ace agency LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted