OCELOT UPROAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Graham Hugh Cameron as a director on 2025-04-06

View Document

29/04/2529 April 2025 Appointment of Maria Gabriela Manrique as a director on 2025-04-06

View Document

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

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Maria Manrique as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Termination of appointment of Norma J Oliason as a director on 2021-05-10

View Document

01/07/211 July 2021 Termination of appointment of William Hall Janeway as a director on 2021-05-10

View Document

01/07/211 July 2021 Termination of appointment of Dale Dougherty as a director on 2021-05-10

View Document

01/07/211 July 2021 Termination of appointment of Timothy Feldmann O'reilly as a director on 2021-05-10

View Document

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MARIA MANRIQUE

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR GRAHAM HUGH CAMERON

View Document

01/03/211 March 2021 NOTIFICATION OF PSC STATEMENT ON 13/11/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DALE DOUGHERTY

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED DR WILLIAM HALL JANEWAY

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR TIMOTHY FELDMANN O'REILLY

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS NORMA J OLIASON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CESSATION OF BENJAMIN JOSEPH HALL AS A PSC

View Document

02/12/192 December 2019 Registered office address changed from , 1 Tulip Tree Avenue, Kenilworth, CV8 2BU to 12 New Fetter Lane London EC4A 1JP on 2019-12-02

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1 TULIP TREE AVENUE KENILWORTH CV8 2BU

View Document

02/12/192 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/12/192 December 2019 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 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