ODYSSEY BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
01/09/241 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Micro company accounts made up to 2023-03-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTALLA TRAKOSHIS |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
04/12/204 December 2020 | DIRECTOR APPOINTED MS. MARINA ANASTASIOU |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIRI BELOHLAVEK |
24/09/1924 September 2019 | CESSATION OF TOWARDWEEKS LIMITED AS A PSC |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | 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 |
21/03/1621 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/12/1530 December 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 |
13/03/1513 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | DIRECTOR APPOINTED MRS CHRISTALLA TRAKOSHIS |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR VADIMS NAUMECS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
16/12/1316 December 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 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
04/03/134 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/02/1220 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
18/02/1018 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ UNITED KINGDOM |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VADIMS NAUMECS / 02/10/2009 |
26/01/0926 January 2009 | 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