- Company Overview for OCORIAN HOLDINGS (UK) LIMITED (12786482)
- Filing history for OCORIAN HOLDINGS (UK) LIMITED (12786482)
- People for OCORIAN HOLDINGS (UK) LIMITED (12786482)
- Charges for OCORIAN HOLDINGS (UK) LIMITED (12786482)
- More for OCORIAN HOLDINGS (UK) LIMITED (12786482)
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) |
---|---|---|---|
07 Jan 2025 | MR04 | Satisfaction of charge 127864820002 in full | |
07 Jan 2025 | MR04 | Satisfaction of charge 127864820001 in full | |
03 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
03 Jul 2024 | AP01 | Appointment of Mr Craig Anthony Buick as a director on 2 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Tania Katherine Mohacs as a director on 3 July 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Nicholas David Harding as a director on 28 June 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Nicholas David Harding as a director on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Gavin Keith James as a director on 29 February 2024 | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Alan Denis Booth as a director on 28 June 2023 | |
06 Apr 2023 | AP01 | Appointment of Mrs Kristina Borys Rowe as a director on 3 April 2023 | |
05 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Mr Gavin Keith James as a director on 4 July 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Antonios Zarmakoupis as a director on 8 June 2022 | |
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2022
|
|
15 Dec 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 127864820001, created on 1 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 127864820002, created on 1 December 2021 | |
04 Nov 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
09 Sep 2020 | AD01 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 | |
02 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-02
|