ODES LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
15/12/2415 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
02/02/242 February 2024 | Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-28 with updates |
22/04/2222 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, SECRETARY LINE SECRETARIES LIMITED |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY |
18/02/2018 February 2020 | CESSATION OF HAIM JUDAH MICHAEL LEVY AS A PSC |
18/02/2018 February 2020 | CESSATION OF UKRAINE HOLDINGS LIMITED AS A PSC |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKI LIMITED |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIM JUDAH MICHAEL LEVY |
07/05/197 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
11/05/1711 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE |
13/04/1613 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 |
09/02/169 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES |
23/06/1423 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 30/01/2011 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 04/05/2010 |
16/03/1016 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 27/02/2010 |
16/03/1016 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 15/07/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
23/07/0723 July 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | DIRECTOR RESIGNED |
04/09/064 September 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
01/02/061 February 2006 | SECRETARY RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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