Advanced company searchLink opens in new window

OCH ENVOY LIMITED

Company number 10666734

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)
23 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
06 May 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
07 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 May 2018 PSC07 Cessation of Howard Winston as a person with significant control on 11 April 2018
11 May 2018 TM01 Termination of appointment of Gary Lipman as a director on 11 April 2018
11 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 May 2018 PSC01 Notification of Hannah Louise Winston as a person with significant control on 11 April 2018
11 May 2018 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 9-11 High Beech Rd Loughton Essex IG10 4BN on 11 May 2018
11 May 2018 AP01 Appointment of Miss Hannah Louise Winston as a director on 11 April 2018
23 Mar 2018 AD01 Registered office address changed from 11/12 Wigmore Place West Central London W1U 2LU England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 23 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC01 Notification of Howard Winston as a person with significant control on 11 October 2017
15 Feb 2018 PSC07 Cessation of Gary Lipman as a person with significant control on 11 October 2017
13 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 100