ODIN PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-01-14 with no updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Appointment of Mr Mounaver Amin Thomas as a director on 2022-11-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Change of share class name or designation

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

28/01/2228 January 2022 Notification of Richard Maurice Hext as a person with significant control on 2016-04-06

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

16/08/1916 August 2019 CESSATION OF EUGENE WARRINGTON AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIGNON LIMITED

View Document

16/08/1916 August 2019 CESSATION OF MELODY ANN ROOKE AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF FRANCESCO APAP BOLOGNA AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF NICOLAS BRYAN BENTLEY AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF MALCOLM KEITH BECKER AS A PSC

View Document

04/07/194 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 2

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOUNAVER THOMAS

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JAMES ALEXANDER LISTER HEXT

View Document

28/04/1528 April 2015 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