ODOUR CONTROL LTD
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Change of details for Mr Graham Ralph Woodford as a person with significant control on 2022-01-15 |
17/01/2217 January 2022 | Registered office address changed from 6 Old Road Romsey Hampshire SO51 7WH to 88 Richmond Gate Richmond Hill Drive Bournemouth BH2 6LT on 2022-01-17 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Cessation of Mark Anthony Reeves as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Termination of appointment of Mark Anthony Reeves as a director on 2021-12-22 |
07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/07/1914 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
09/11/169 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RALPH WOODFORD / 12/01/2012 |
24/02/1624 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ZERIAN AZIZ |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY JUDY YOUNG |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 133 BARRACK ROAD CHRISTCHURCH DORSET BH23 2AW |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR MARK REEVES |
27/02/1227 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100.00 |
23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZERIAN MOHAMMUD AZIZ / 01/12/2010 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RALPH WOODFORD / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZERIAN MOHAMMUD AZIZ / 24/02/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR APPOINTED MR GRAHAM RALPH WOODFORD |
22/09/0822 September 2008 | COMPANY NAME CHANGED COBRA ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/08 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM WOODFORD |
01/08/081 August 2008 | APPOINTMENT TERMINATED SECRETARY TARIQ ALI |
01/08/081 August 2008 | SECRETARY APPOINTED MS JUDY CLARA SUZANNAHA YOUNG |
13/05/0813 May 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
09/05/089 May 2008 | DIRECTOR APPOINTED GRAHAM RALPH WOODFORD |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 44 SHAKESPEARE AVENUE SOUTHAMPTON SO17 2GY |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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