- Company Overview for OTFE CONSULTANCY LTD (08827632)
- Filing history for OTFE CONSULTANCY LTD (08827632)
- People for OTFE CONSULTANCY LTD (08827632)
- More for OTFE CONSULTANCY LTD (08827632)
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) |
---|---|---|---|
19 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
14 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from Tern House 7 st George's Court Ship Lane Thornham Norfolk PE36 6NR United Kingdom to Hartsholme the Broadway Woodhall Spa LN10 6st on 5 July 2021 | |
05 Jul 2021 | AP01 | Appointment of Mrs Sara Louise Hall as a director on 1 June 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Mr Paul Anthony Donkersloot on 29 December 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Paul Anthony Donkersloot as a person with significant control on 29 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 11 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ to Tern House 7 st George's Court Ship Lane Thornham Norfolk PE36 6NR on 3 January 2018 | |
29 Dec 2017 | PSC04 | Change of details for Mr Paul Anthony Donkersloot as a person with significant control on 2 May 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Mr Paul Anthony Donkersloot on 29 December 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |