Advanced company searchLink opens in new window

OCS DEVELOPMENT PROJECTS LIMITED

Company number 11427029

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)
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
05 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
28 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
09 Oct 2020 MR04 Satisfaction of charge 114270290002 in full
09 Oct 2020 MR04 Satisfaction of charge 114270290001 in full
28 Sep 2020 CH01 Director's details changed for Mrs Sarah Bateman on 25 September 2020
23 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
31 Mar 2020 MR01 Registration of charge 114270290002, created on 24 March 2020
31 Mar 2020 MR01 Registration of charge 114270290001, created on 24 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
21 Jun 2018 PSC01 Notification of Sarah Bateman as a person with significant control on 21 June 2018
21 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 21 June 2018
21 Jun 2018 AP01 Appointment of Mrs Sarah Bateman as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 21 June 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 1