- Company Overview for OTG BIDCO LIMITED (11426831)
- Filing history for OTG BIDCO LIMITED (11426831)
- People for OTG BIDCO LIMITED (11426831)
- Charges for OTG BIDCO LIMITED (11426831)
- More for OTG BIDCO LIMITED (11426831)
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) |
---|---|---|---|
25 Jun 2024 | PSC05 | Change of details for Otg Topco Limited as a person with significant control on 24 June 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from 65 Sloane Street London SW1X 9SH England to 75 Knightsbridge London SW1X 7BF on 25 June 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
14 Mar 2024 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 65 Sloane Street London SW1X 9SH on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Julian Ghinn as a director on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Carl Andrew Cross as a director on 1 March 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
18 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 4th Floor Office 19, 3 Shortlands Hammersmith London W6 8DA United Kingdom to 16 Great Queen Street London WC2B 5AH on 17 January 2022 | |
07 Dec 2021 | MR04 | Satisfaction of charge 114268310001 in full | |
07 Dec 2021 | MR04 | Satisfaction of charge 114268310002 in full | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
23 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
04 May 2021 | MR01 | Registration of charge 114268310004, created on 22 April 2021 | |
04 Aug 2020 | AP01 | Appointment of Mr Julian Ghinn as a director on 4 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
19 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Scott Braidwood on 31 August 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Maria Stricker as a director on 31 January 2019 | |
11 Feb 2019 | PSC05 | Change of details for Otg Topco Limited as a person with significant control on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 68 North End Road London W14 9EP United Kingdom to 4th Floor Office 19, 3 Shortlands Hammersmith London W6 8DA on 11 February 2019 |