ODOUR CONTROL LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Change of details for Mr Graham Ralph Woodford as a person with significant control on 2022-01-15

View Document

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

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Mark Anthony Reeves as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Mark Anthony Reeves as a director on 2021-12-22

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/11/169 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RALPH WOODFORD / 12/01/2012

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ZERIAN AZIZ

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY JUDY YOUNG

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 133 BARRACK ROAD CHRISTCHURCH DORSET BH23 2AW

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR MARK REEVES

View Document

27/02/1227 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 100.00

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZERIAN MOHAMMUD AZIZ / 01/12/2010

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RALPH WOODFORD / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZERIAN MOHAMMUD AZIZ / 24/02/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR GRAHAM RALPH WOODFORD

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED COBRA ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOODFORD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY TARIQ ALI

View Document

01/08/081 August 2008 SECRETARY APPOINTED MS JUDY CLARA SUZANNAHA YOUNG

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GRAHAM RALPH WOODFORD

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 44 SHAKESPEARE AVENUE SOUTHAMPTON SO17 2GY

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COLDSPARK LIMITED


  • 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