OCD TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-30 with updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
07/07/207 July 2020 | CESSATION OF NICKY GILLIGAN AS A PSC |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLIGAN |
07/07/207 July 2020 | DIRECTOR APPOINTED MR PAUL GROVES |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROVES |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE GILLIGAN / 18/12/2019 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICKY GILLIGAN / 18/12/2019 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 40 CRUDGINGTON ROAD KYNNERSLEY TELFORD SHROPSHIRE TF6 6EE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | DIRECTOR APPOINTED MRS NICKY GILLIGAN |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY GILLIGAN / 21/04/2015 |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL GROVES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GROVES / 16/01/2013 |
28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR EMMA GROVES |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE PARLOUR WOOD FARM CAYNTON NEWPORT SHROPSHIRE TF10 8NF ENGLAND |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GROVES / 21/12/2012 |
11/12/1211 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1114 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