Advanced company searchLink opens in new window

ODE GROUP LIMITED

Company number 11469180

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)
21 Jan 2025 AD01 Registered office address changed from St George's House 5 st George's Road Wimbledon London SW19 4DR United Kingdom to C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 21 January 2025
18 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
17 Jan 2024 TM02 Termination of appointment of Robert Michael Taylor as a secretary on 3 January 2024
17 Jan 2024 AP04 Appointment of Birketts Secretaries Limited as a secretary on 3 January 2024
11 Oct 2023 TM01 Termination of appointment of Cyrille Hubert Sailly as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Christophe Pierre Yves Debouvry as a director on 1 October 2023
02 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Andrew Mark Baker as a director on 30 June 2023
06 Mar 2023 AP01 Appointment of Mr Thierry Guillot as a director on 24 November 2022
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Apr 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 AP01 Appointment of Mr Christophe Sarri as a director on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Francois Jean Eugene Thiebaud as a director on 30 November 2021
03 Sep 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
12 Aug 2021 AP01 Appointment of Mr Andrew Mark Baker as a director on 28 July 2021
12 Aug 2021 TM01 Termination of appointment of Peter Raymond Godfrey as a director on 28 July 2021
28 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
20 Mar 2020 AA Full accounts made up to 31 December 2019
21 Feb 2020 TM01 Termination of appointment of Nicolas Francois Andre Parsloe as a director on 13 February 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,350,000
28 Nov 2019 AP01 Appointment of Mr Christophe Debouvry as a director on 6 November 2019
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 100,000