Advanced company searchLink opens in new window

OCADO CENTRAL SERVICES LIMITED

Company number 09047023

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)
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
  • GBP 1
08 May 2015 AA Full accounts made up to 30 November 2014
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1
20 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 November 2014
19 May 2014 NEWINC Incorporation