- Company Overview for ODETTA247 LIMITED (12305624)
- Filing history for ODETTA247 LIMITED (12305624)
- People for ODETTA247 LIMITED (12305624)
- More for ODETTA247 LIMITED (12305624)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
29 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 12305624 - Companies House Default Address Cardiff CF14 8LH to Dept 4632 601 International House 223 Regent Street London W1B 2QD on 28 August 2024 | |
13 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 12305624 - Companies House Default Address, Cardiff, CF14 8LH on 13 August 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
12 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Jun 2023 | PSC01 | Notification of Kirsty Emily Gray as a person with significant control on 7 June 2023 | |
07 Jun 2023 | PSC07 | Cessation of Frank William Stirling as a person with significant control on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Frank William Stirling as a director on 7 June 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from Studio 5 68 Old Market Street Bristol BS2 0EJ England to Dept 4632 601 International House 223 Regent Street Mayfair London W1B 2QD on 7 June 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | CH01 | Director's details changed for Mr Frank William Stirling on 12 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Frank William Stirling as a person with significant control on 1 January 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mrs Kirsty Gray on 1 February 2022 | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Aug 2021 | AD01 | Registered office address changed from Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom to Studio 5 68 Old Market Street Bristol BS2 0EJ on 26 August 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | AP01 | Appointment of Mrs Kirsty Gray as a director on 21 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Frank William Stirling as a director on 21 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Frank Stirling as a person with significant control on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 January 2021 |