- Company Overview for OCH ENVOY LIMITED (10666734)
- Filing history for OCH ENVOY LIMITED (10666734)
- People for OCH ENVOY LIMITED (10666734)
- More for OCH ENVOY LIMITED (10666734)
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
Statement of capital on 2017-03-13
|