OPTIMIZE FINANCIAL SERVICES LIMITED
Company number 09397123
- Company Overview for OPTIMIZE FINANCIAL SERVICES LIMITED (09397123)
- Filing history for OPTIMIZE FINANCIAL SERVICES LIMITED (09397123)
- People for OPTIMIZE FINANCIAL SERVICES LIMITED (09397123)
- More for OPTIMIZE FINANCIAL SERVICES LIMITED (09397123)
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) |
---|---|---|---|
05 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
14 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 January 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 1 March 2022 | |
24 Feb 2022 | CS01 |
Confirmation statement made on 20 January 2022 with updates
|
|
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Jeremy Mark Scowsill as a director on 5 July 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of John Samual Howard as a director on 5 July 2021 | |
02 Mar 2021 | CS01 | 20/01/21 Statement of Capital gbp 41000 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 August 2020
|
|
20 Feb 2020 | TM01 | Termination of appointment of Michael Philip Arnold Bidwell as a director on 18 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Feb 2019 | PSC01 | Notification of Neil Robert Brooks as a person with significant control on 18 April 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
04 Feb 2019 | PSC07 | Cessation of Neil Robert Brooks as a person with significant control on 16 April 2018 | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
18 May 2018 | AD01 | Registered office address changed from C/O Tish Press & Co 27 Cambridge Park London E11 2PU to 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr John Samual Howard as a director on 5 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Michael Philip Arnold Bidwell as a director on 5 May 2018 |