ODDBOX DELIVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Appointment of Mr Louis Jules Hydleman as a director on 2025-01-30 |
19/12/2419 December 2024 | Full accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Satisfaction of charge 096389760001 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
18/03/2418 March 2024 | Full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
30/03/2330 March 2023 | Full accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Second filing for the termination of Christine Cross as a director |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
22/02/2322 February 2023 | Appointment of Julian Klaus Bernhard Von Eckartsberg as a director on 2023-02-13 |
20/02/2320 February 2023 | Termination of appointment of Amelia Oriana Fowell Townsend as a director on 2023-02-13 |
20/02/2320 February 2023 | Termination of appointment of Christian Kevin Teichmann as a director on 2023-02-13 |
10/01/2310 January 2023 | Termination of appointment of Christine Cross as a director on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Memorandum and Articles of Association |
17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-11-05 |
10/12/2110 December 2021 | Change of share class name or designation |
30/11/2130 November 2021 | Accounts for a small company made up to 2021-06-30 |
14/11/2114 November 2021 | Appointment of Christian Kevin Teichmann as a director on 2021-10-20 |
02/11/212 November 2021 | Change of share class name or designation |
02/11/212 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
22/10/2122 October 2021 | Cessation of Emilie Vanpoperinghe as a person with significant control on 2020-05-29 |
22/10/2122 October 2021 | Notification of a person with significant control statement |
22/10/2122 October 2021 | Cessation of Deepak Ravindran as a person with significant control on 2020-05-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/12/199 December 2019 | ADOPT ARTICLES 25/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK RAVINDRAN / 01/06/2016 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/10/182 October 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 137696 |
02/10/182 October 2018 | SUB-DIVISION 22/08/18 |
01/10/181 October 2018 | ADOPT ARTICLES 16/08/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
09/05/189 May 2018 | SUB-DIVISION 31/12/17 |
09/05/189 May 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 101.52 |
02/05/182 May 2018 | SUB DIVDE SHARES 29/12/2017 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
12/03/1712 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/01/1723 January 2017 | COMPANY NAME CHANGED TASTY MISFITS LTD CERTIFICATE ISSUED ON 23/01/17 |
18/07/1618 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
18/07/1618 July 2016 | DIRECTOR APPOINTED MR DEEPAK RAVINDRAN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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