- Company Overview for OTTER PROJECTS LIMITED (09097742)
- Filing history for OTTER PROJECTS LIMITED (09097742)
- People for OTTER PROJECTS LIMITED (09097742)
- More for OTTER PROJECTS LIMITED (09097742)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
26 Jul 2023 | TM02 | Termination of appointment of Cooperfaure Limited as a secretary on 26 July 2023 | |
13 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
23 Sep 2022 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 23 September 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
02 Feb 2021 | PSC04 | Change of details for Ms Alessandra Troiani as a person with significant control on 17 January 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Victor Rodriguez Gill as a person with significant control on 17 January 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
07 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Alessandra Troiani as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Victor Rodriguez Gill as a person with significant control on 6 April 2016 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Ms Alessandra Troiani on 17 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Victor Rodriguez Gil on 17 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|