ODEUM ARCHITECTURE LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Previous accounting period extended from 2021-02-27 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR FABIEN CHRISTIAN CADOT / 07/01/2021

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM PO BOX 58530 THE STUDIO PO BOX 58530 LONDON SW13 3BA

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM PO BOX 58530 ODEUM ARCHITECTURE LIMITED 21 CASTELNAU GARDENS LONDON SW13 3BA

View Document

01/03/141 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM C/O C/O FAEGRE BAKER DANIELS REF: MS 7 PILGRIM STREET LONDON EC4V 6LB EC4V 6LB UNITED KINGDOM

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information