ODD. SIGNALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Certificate of change of name |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
18/02/2518 February 2025 | Appointment of Mrs Angelique Eliane Chantal Monaghan as a director on 2025-02-10 |
18/02/2518 February 2025 | Notification of Angelique Eliane Chantal Monaghan as a person with significant control on 2025-02-10 |
18/02/2518 February 2025 | Change of details for Mr Simon Monaghan as a person with significant control on 2025-02-10 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 9-10 Cross Street Preston PR1 3LT on 2023-03-21 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 01/06/2020 |
23/04/2123 April 2021 | APPOINTMENT TERMINATED, SECRETARY SSG RECRUITMENT LTD |
16/04/2116 April 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021 |
15/04/2115 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021 |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM SECOND FLOOR, 2 THE WATERHOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1ES UNITED KINGDOM |
14/04/2114 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021 |
14/04/2114 April 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021 |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 01/06/2020 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND |
06/11/206 November 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM |
10/01/2010 January 2020 | 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