OCELOT RESOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

06/05/256 May 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

06/05/256 May 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

06/05/256 May 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

06/05/256 May 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

16/12/2416 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

16/12/2416 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

16/12/2416 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2017-10-13

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS PAIVI HELENA WHITAKER

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NOWACKI

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH

View Document

30/12/1630 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

30/12/1630 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

30/12/1630 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

03/03/163 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COODE BLIZARD 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