ODYSSEAN ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 ADOPT ARTICLES 10/12/2020

View Document

09/03/219 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/219 March 2021 SUB-DIVISION 21/05/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGITA SHAH

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES DEMBO

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/08/1531 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 CHANGE PERSON AS DIRECTOR

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MISS SMITABEN SHAH

View Document

06/08/146 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR HIMANSHUKUMAR SHAH

View Document

09/08/129 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DEMBO / 20/05/2010

View Document

04/08/104 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 FORM 123 FOR RES 30/05/09

View Document

08/04/108 April 2010 30/05/09 STATEMENT OF CAPITAL GBP 200

View Document

08/04/108 April 2010 NC INC ALREADY ADJUSTED 30/05/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANGITA SHAH / 23/03/2009

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANGITA SHAH / 23/03/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 2ND FLOOR CAS GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: C/O HUGHES & CO 22 GREEN VALE ROAD ELTHAM LONDON SE9 1PD

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 S386 DISP APP AUDS 16/07/03

View Document

26/07/0326 July 2003 S366A DISP HOLDING AGM 16/07/03

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: ZANE PARTNERSHIP 925 FINCHLEY ROAD, LONDON NW11 7PE

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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