Advanced company searchLink opens in new window

ODDSPHERE LIMITED

Company number 08769441

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
27 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
02 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
04 Aug 2022 PSC04 Change of details for Ms Hayley Cowburn as a person with significant control on 4 August 2022
04 Aug 2022 PSC04 Change of details for Mr Tony Cheetham as a person with significant control on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Tony Cheetham on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Ms Hayley Cowburn on 4 August 2022
25 Jul 2022 AD01 Registered office address changed from Carvers Warehouse / 77 Dale Street Manchester M1 2HG United Kingdom to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 25 July 2022
07 Jul 2022 AA Micro company accounts made up to 30 November 2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2021 PSC04 Change of details for Mr Tony Cheetham as a person with significant control on 7 October 2021
07 Oct 2021 PSC04 Change of details for Ms Hayley Cowburn as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Tony Cheetham on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Ms Hayley Cowburn on 7 October 2021
14 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
14 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 111
25 Mar 2021 AA Micro company accounts made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
20 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
02 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 11/08/2020