O.D.MEWS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-11 with updates

View Document

13/12/2413 December 2024 Termination of appointment of Edwin Ammisah Carr as a director on 2024-09-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

13/12/2213 December 2022 Termination of appointment of Michael John Charles Francis as a director on 2022-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Notification of a person with significant control statement

View Document

02/11/212 November 2021 Cessation of Robert Ailsby as a person with significant control on 2019-07-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM INDIA HOUSE, HAWLEY STREET MARGATE KENT CT9 1PZ UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS VICKY ANNE DAVIS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR EDWIN AMMISAH CARR

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT AILSBY

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR TIMOTHY DAVID FENN

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR DAVID CLAUDE HEWITT

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MISS ELLEN LOUISE TOMS

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR MICHAEL JOHN CHARLES FRANCIS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/10/1712 October 2017 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