ODYSSEY FOR CHANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Micro company accounts made up to 2024-09-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
11/04/2511 April 2025 | Cessation of Christopher Peter Cox as a person with significant control on 2024-09-09 |
11/04/2511 April 2025 | Notification of The Odyssey Conservation Trust as a person with significant control on 2024-09-09 |
19/03/2519 March 2025 | Current accounting period shortened from 2025-09-30 to 2025-05-31 |
23/11/2423 November 2024 | Resolutions |
14/11/2414 November 2024 | Appointment of Mr Hugo Montgomery as a director on 2024-11-14 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-02 with no updates |
16/10/2316 October 2023 | Registered office address changed from Fullarton Lodge Crow Hill Drive Mansfield Nottinghamshire NG19 7AE United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-10-16 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2020-09-30 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to Fullarton Lodge Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2021-06-24 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/04/1625 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/04/1514 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/04/1415 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O ALAN STARK 8 HEATHERDENE MANSIONS CAMBRIDGE ROAD TWICKENHAM MIDDLESEX TW1 2HR UNITED KINGDOM |
26/06/1326 June 2013 | SECRETARY APPOINTED MR CHRISTOPHER PETER COX |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN JOHN STARK |
29/04/1329 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
03/04/123 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 7 CLAREMONT ROAD ST MARGARETS MIDDLESEX TW1 2QX ENGLAND |
14/11/1114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
14/11/1114 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
29/09/1029 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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