- Company Overview for OTHAM INNOVATIVE LTD (10119908)
- Filing history for OTHAM INNOVATIVE LTD (10119908)
- People for OTHAM INNOVATIVE LTD (10119908)
- More for OTHAM INNOVATIVE LTD (10119908)
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) |
---|---|---|---|
13 Jul 2020 | PSC01 | Notification of Ricky Cody as a person with significant control on 29 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Jaykishan Hasmukh as a person with significant control on 29 June 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Ricky Cody as a director on 29 June 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Jaykishan Hasmukh as a director on 29 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 71 Charnwood Road Uxbridge UB10 0HF United Kingdom to 373 Humberstone Road Leicester LE5 3DF on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Thomas Pumphrey as a person with significant control on 14 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Thomas Pumphrey as a director on 14 November 2019 | |
05 Dec 2019 | PSC01 | Notification of Jaykishan Hasmukh as a person with significant control on 14 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Jaykishan Hasmukh as a director on 14 November 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 410a Bath Road Slough SL1 6JA England to 71 Charnwood Road Uxbridge UB10 0HF on 10 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Konrad Majewski as a director on 16 August 2019 | |
10 Sep 2019 | PSC01 | Notification of Thomas Pumphrey as a person with significant control on 16 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Thomas Pumphrey as a director on 16 August 2019 | |
10 Sep 2019 | PSC07 | Cessation of Konrad Majewski as a person with significant control on 16 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
07 Mar 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 410a Bath Road Slough SL1 6JA on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Konrad Majewski as a director on 27 February 2019 | |
07 Mar 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 27 February 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 27 February 2019 | |
07 Mar 2019 | PSC01 | Notification of Konrad Majewski as a person with significant control on 27 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 26 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 600 Whitton Avenue West Greenford UB6 0EE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2019 |