- Company Overview for ODEVO UK LIMITED (13113041)
- Filing history for ODEVO UK LIMITED (13113041)
- People for ODEVO UK LIMITED (13113041)
- Charges for ODEVO UK LIMITED (13113041)
- More for ODEVO UK LIMITED (13113041)
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) |
---|---|---|---|
03 Feb 2025 | MR04 | Satisfaction of charge 131130410005 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 131130410004 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 131130410006 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 131130410001 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 131130410003 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 131130410002 in full | |
14 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
11 Nov 2024 | TM01 | Termination of appointment of Jonathan Paul Smith as a director on 4 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Lisa Jane Fantom as a director on 4 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Richard John Daver as a director on 4 November 2024 | |
15 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 14 October 2024
|
|
05 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
05 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
05 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Oct 2024 | AP01 | Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 1 October 2024 | |
29 May 2024 | MR01 | Registration of charge 131130410006, created on 24 May 2024 | |
25 Jan 2024 | MR01 | Registration of charge 131130410005, created on 24 January 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 15 January 2024
|
|
16 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jul 2023 | MR01 | Registration of charge 131130410004, created on 3 July 2023 | |
21 Jun 2023 | PSC05 | Change of details for Wexford Holdco Limited as a person with significant control on 1 November 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
01 Nov 2022 | CERTNM |
Company name changed wexford bidco LIMITED\certificate issued on 01/11/22
|