Advanced company searchLink opens in new window

ODYSSE LTD

Company number 12916243

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)
04 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
03 Dec 2024 AD01 Registered office address changed from Suite 122 Airport House 265 Purley Way Croydon CR0 0XZ United Kingdom to Suite 121 Airport House 265 Purley Way Croydon CR0 0XZ on 3 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Paul Demetri Alexander Karras on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG England to Suite 122 Airport House 265 Purley Way Croydon CR0 0XZ on 2 December 2024
25 Oct 2024 AP01 Appointment of Dr Dominic Emery as a director on 17 October 2024
07 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 175.8831
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 161.6225
23 Jan 2024 AP01 Appointment of Paul Demetri Alexander Karras as a director on 22 December 2023
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 137.8548
25 Jan 2023 MA Memorandum and Articles of Association
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 SH02 Sub-division of shares on 13 July 2022
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
14 Jan 2022 AD01 Registered office address changed from 28 the Grove Coulsdon CR5 2BH England to Ds House 306 High Street Croydon Surrey CR0 1NG on 14 January 2022
13 Jan 2022 PSC07 Cessation of Manisha Gangopadhyay as a person with significant control on 10 January 2022
13 Jan 2022 PSC01 Notification of Anant Prakash as a person with significant control on 10 January 2022
12 Jan 2022 TM01 Termination of appointment of Manisha Gangopadhyay as a director on 10 January 2022
12 Jan 2022 AP01 Appointment of Anant Prakash as a director on 10 January 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-30
  • GBP 100