OCS CASH MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 2025-03-13 |
05/01/255 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
03/09/243 September 2024 | Confirmation statement made on 2024-08-31 with updates |
02/09/242 September 2024 | Change of details for O.C.S. Consulting Plc as a person with significant control on 2024-09-02 |
03/04/243 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-03 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
03/08/233 August 2023 | Termination of appointment of Penelope Hilary Lawrence as a director on 2023-07-26 |
03/08/233 August 2023 | Appointment of Yves Andre Romain Poriau as a secretary on 2023-07-26 |
03/08/233 August 2023 | Appointment of Yves Andre Romain Poriau as a director on 2023-07-26 |
03/08/233 August 2023 | Termination of appointment of Penelope Hilary Lawrence as a secretary on 2023-07-26 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
02/01/202 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
15/11/1715 November 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 01/06/2017 |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
01/08/161 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
06/01/166 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
10/07/1510 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
22/12/1422 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
04/07/144 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM |
10/10/1310 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
20/06/1320 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
05/11/125 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
09/07/129 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
20/06/1220 June 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
19/06/1219 June 2012 | FIRST GAZETTE |
19/12/1119 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
17/06/1117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE HILARY LAWRENCE / 01/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HILARY LAWRENCE / 01/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 01/06/2011 |
29/11/1029 November 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
01/07/101 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
05/02/105 February 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
19/06/0919 June 2009 | LOCATION OF DEBENTURE REGISTER |
19/06/0919 June 2009 | DIRECTOR APPOINTED MRS PENELOPE HILARY LAWRENCE |
19/06/0919 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM |
19/06/0919 June 2009 | LOCATION OF REGISTER OF MEMBERS |
09/02/099 February 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS UNITED KINGDOM |
05/06/085 June 2008 | SECRETARY APPOINTED PENELOPE HILARY LAWRENCE |
05/06/085 June 2008 | DIRECTOR APPOINTED MAURICE AROESTI |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
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