ODD. SIGNALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

18/02/2518 February 2025 Appointment of Mrs Angelique Eliane Chantal Monaghan as a director on 2025-02-10

View Document

18/02/2518 February 2025 Notification of Angelique Eliane Chantal Monaghan as a person with significant control on 2025-02-10

View Document

18/02/2518 February 2025 Change of details for Mr Simon Monaghan as a person with significant control on 2025-02-10

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

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

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 01/06/2020

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, SECRETARY SSG RECRUITMENT LTD

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021

View Document

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

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 14/04/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONAGHAN / 01/06/2020

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

06/11/206 November 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

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

View Document

10/01/2010 January 2020 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