ODD ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Full accounts made up to 2025-03-31 |
18/06/2518 June 2025 New | Termination of appointment of Christopher John Warnock as a director on 2025-04-02 |
14/04/2514 April 2025 | Appointment of Mr Christopher John Warnock as a director on 2025-04-01 |
04/04/254 April 2025 | Confirmation statement made on 2025-01-31 with updates |
03/04/253 April 2025 | Director's details changed for Mr Edward Rupert Allen on 2024-02-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | |
10/08/2410 August 2024 | Statement of capital following an allotment of shares on 2024-08-09 |
12/07/2412 July 2024 | Full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-07-04 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with updates |
14/07/2314 July 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
17/03/2317 March 2023 | Cessation of Alexander Paul Valdemar Odd as a person with significant control on 2023-03-01 |
16/03/2316 March 2023 | Notification of Tyndall Investment Management Ltd as a person with significant control on 2023-03-01 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
25/09/2225 September 2022 | Registered office address changed from 3 - 8 the Sanctuary London SW1P 3JS England to 5 - 8 the Sanctuary London SW1P 3JS on 2022-09-25 |
20/09/2220 September 2022 | Registered office address changed from Pasture House Juniper Hexham Northumberland NE46 1st to 3 - 8 the Sanctuary London SW1P 3JS on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
30/01/1930 January 2019 | 29/01/19 STATEMENT OF CAPITAL GBP 35004 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
19/09/1819 September 2018 | 19/09/18 STATEMENT OF CAPITAL GBP 35002 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR APPOINTED MR HUGO MARCUS EDWARD DE BLOCQ VAN KUFFELER |
09/05/189 May 2018 | DIRECTOR APPOINTED MR EDWARD RUPERT ALLEN |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ODD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
16/05/1716 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | 10/04/15 STATEMENT OF CAPITAL GBP 35000 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ANICK FARM ANICK FARM ANICK HEXHAM NE46 4LN ENGLAND |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUSAN ODD / 01/01/2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL VALDEMAR ODD / 01/01/2015 |
20/11/1420 November 2014 | CURRSHO FROM 30/11/2015 TO 31/03/2015 |
18/11/1418 November 2014 | 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