- Company Overview for OCADO CENTRAL SERVICES LIMITED (09047023)
- Filing history for OCADO CENTRAL SERVICES LIMITED (09047023)
- People for OCADO CENTRAL SERVICES LIMITED (09047023)
- Charges for OCADO CENTRAL SERVICES LIMITED (09047023)
- More for OCADO CENTRAL SERVICES LIMITED (09047023)
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) |
---|---|---|---|
22 Jun 2018 | CH03 | Secretary's details changed for Mr Neill Abrams on 8 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Timothy Steiner on 8 June 2018 | |
13 Jun 2018 | AA | Full accounts made up to 3 December 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Duncan Eden Tatton-Brown on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Luke Giles William Jensen on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Mark Antony Richardson on 8 June 2018 | |
08 Jun 2018 | CH03 | Secretary's details changed for Mr Robert Mcneill Cooper on 8 June 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Luke Giles William Jensen as a director on 1 March 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England to Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL on 8 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from Titan Court 3 Bishops Square Hatfield AL10 9NE to Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL on 5 May 2017 | |
19 Apr 2017 | AA | Full accounts made up to 27 November 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
06 May 2016 | AA | Full accounts made up to 29 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 May 2015 | AA | Full accounts made up to 30 November 2014 | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AP03 | Appointment of Mr Robert Mcneill Cooper as a secretary | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
20 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 30 November 2014 | |
19 May 2014 | NEWINC | Incorporation |