OCCAMSEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Notification of Arnold Agyeman as a person with significant control on 2023-03-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to Office F1 Berkeley House Dix's Field Exeter Devon EX1 1PZ on 2023-05-18

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

08/05/238 May 2023 Cessation of Arnold Agyeman as a person with significant control on 2023-04-30

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Termination of appointment of Arnold Agyeman as a director on 2023-03-31

View Document

04/04/234 April 2023 Register inspection address has been changed from Flat 3 Uchiltree House Ochiltree Close Hastings TN34 2AH England to 49 Greek Street London W1D 4EG

View Document

04/04/234 April 2023 Appointment of Mr Darren Anderson as a director on 2023-04-01

View Document

04/04/234 April 2023 Notification of Darren Anderson as a person with significant control on 2023-04-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

16/01/2316 January 2023 Register inspection address has been changed from 251 Harrow Road London E11 3QA England to Flat 3 Uchiltree House Ochiltree Close Hastings TN34 2AH

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/11/2130 November 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Termination of appointment of Davin Bateman as a director on 2021-10-08

View Document

08/10/218 October 2021 Cessation of Davin Bateman as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Notification of Arnold Agyeman as a person with significant control on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIN BATEMAN

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM C/O OCCAMSEC LLC/WE WORK 2 SHERATON STREET LONDON W1F 8BH UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUDOPH PEREIRA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/07/1620 July 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATEMAN / 16/05/2015

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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