ODD EGG LTD

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 69 Oakfield Road London N14 6LT England to Southgate Office Village Block D, Office 4a 286 Chase Road London N14 6HF on 2025-05-08

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Change of details for Emily Natasha Gravett as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 69 Oakfield Road London N14 6LT on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Michael Antony Landy as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / EMILY NATASHA GRAVETT / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY NATASHA GRAVETT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTONY LANDY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 15/12/2015

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 60 HERTFORD ROAD BRIGHTON EAST SUSSEX BN1 7GF

View Document

15/10/1315 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 1ST FLOOR REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB UNITED KINGDOM

View Document

25/09/1225 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MICHAEL ANTONY LANDY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED EMILY NATASHA GRAVETT

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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