OCCAM WILE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a secretary on 2024-08-22

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / DAVID PHILLIPS GROUP LIMITED / 18/03/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MICHAEL HALL

View Document

03/01/183 January 2018 ALTER ARTICLES 18/12/2017

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053979210008

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979210006

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053979210007

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053979210006

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053979210005

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS CHESTERFIELD GORDON / 21/07/2015

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED ALAN NICHOLAS GORDON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053979210004

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 19/03/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013

View Document

02/05/132 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED JAMIE BEAUMONT

View Document

25/09/1225 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 219.32

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISELIN

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/116 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0914 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 S-DIV 10/04/07

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company