OCCAM TRADING & TECHNOLOGY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 26/12/2426 December 2024 | Voluntary strike-off action has been suspended |
| 26/12/2426 December 2024 | Voluntary strike-off action has been suspended |
| 23/12/2423 December 2024 | Application to strike the company off the register |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Confirmation statement made on 2022-11-07 with updates |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 09/12/229 December 2022 | Termination of appointment of Ray Baptiste as a secretary on 2022-12-08 |
| 08/12/228 December 2022 | Appointment of Tayler Bradshaw Limited as a secretary on 2022-12-08 |
| 15/11/2215 November 2022 | Micro company accounts made up to 2021-06-30 |
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-11-07 with no updates |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
| 21/01/2021 January 2020 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BAPTISTE |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN BAPTISTE |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/11/1516 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/11/1419 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 223 HALE LANE EDGWARE HA8 9QF ENGLAND |
| 12/06/1312 June 2013 | PREVSHO FROM 31/10/2012 TO 30/06/2012 |
| 12/06/1312 June 2013 | 11/06/13 STATEMENT OF CAPITAL GBP 2 |
| 07/05/137 May 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
| 01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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