Advanced company searchLink opens in new window

ODETTA247 LIMITED

Company number 12305624

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
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