OCDAV ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2025-03-31 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-08 with updates |
| 19/05/2519 May 2025 | Registered office address changed from Suite 8 Apsley Mills Cottage London Road Apsley Hemel Hempstead HP3 9RL England to 29 Irving Road Bournemouth BH6 5BQ on 2025-05-19 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Termination of appointment of Helen Jane Davey as a director on 2025-03-18 |
| 25/03/2525 March 2025 | Cessation of Helen Jane Davey as a person with significant control on 2025-03-18 |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090304460001 |
| 08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 49 SILKHAM ROAD OXTED SURREY RH8 0NS |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090304460001 |
| 13/07/1613 July 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
| 05/06/165 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 14/05/1514 May 2015 | DIRECTOR APPOINTED MRS HELEN JANE DAVEY |
| 08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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