OCCAMSEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Micro company accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
20/09/2420 September 2024 | Notification of Arnold Agyeman as a person with significant control on 2023-03-28 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-05-31 |
18/05/2318 May 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
08/05/238 May 2023 | Cessation of Arnold Agyeman as a person with significant control on 2023-04-30 |
24/04/2324 April 2023 | Purchase of own shares. |
04/04/234 April 2023 | Termination of appointment of Arnold Agyeman as a director on 2023-03-31 |
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 |
04/04/234 April 2023 | Appointment of Mr Darren Anderson as a director on 2023-04-01 |
04/04/234 April 2023 | Notification of Darren Anderson as a person with significant control on 2023-04-01 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-14 with updates |
30/11/2130 November 2021 | Purchase of own shares. |
08/10/218 October 2021 | Termination of appointment of Davin Bateman as a director on 2021-10-08 |
08/10/218 October 2021 | Cessation of Davin Bateman as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Notification of Arnold Agyeman as a person with significant control on 2021-10-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIN BATEMAN |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RUDOPH PEREIRA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
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 |
20/07/1620 July 2016 | SAIL ADDRESS CREATED |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATEMAN / 16/05/2015 |
16/05/1516 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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