OCORIAN CONSULTING HOLDING LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCertificate of change of name

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 NewSatisfaction of charge 093232080002 in full

View Document

12/03/2512 March 2025 Resolutions

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

21/02/2521 February 2025 Auditor's resignation

View Document

13/02/2513 February 2025 Termination of appointment of Aron David Victor Brown as a director on 2025-01-31

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

01/07/241 July 2024 Termination of appointment of Nicholas David Harding as a director on 2024-06-28

View Document

14/06/2414 June 2024 Change of share class name or designation

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Change of share class name or designation

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

13/05/2413 May 2024 Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Stephen James Cox as a secretary on 2024-04-29

View Document

11/03/2411 March 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

28/02/2428 February 2024 Satisfaction of charge 093232080001 in full

View Document

20/02/2420 February 2024 Appointment of Aron Brown as a director on 2024-02-02

View Document

19/02/2419 February 2024 Appointment of Nicholas Harding as a director on 2024-02-02

View Document

19/02/2419 February 2024 Termination of appointment of Roger David Taylor as a director on 2024-02-02

View Document

15/02/2415 February 2024 Notification of Ocorian Holdings (Uk) Limited as a person with significant control on 2024-02-02

View Document

15/02/2415 February 2024 Cessation of Benjamin James Blackett-Ord as a person with significant control on 2024-02-02

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Director's details changed for Mr Roger David Taylor on 2024-01-18

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

04/08/234 August 2023 Registered office address changed from 82 Blackfriars Road London SE1 8HA England to 201 Borough High Street London SE1 1JA on 2023-08-04

View Document

19/07/2319 July 2023 Director's details changed for Rebecca Louise Thorpe on 2023-07-03

View Document

17/07/2317 July 2023 Registration of charge 093232080002, created on 2023-07-13

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-10-31

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE THORPE / 14/06/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA RICHARDSON

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

20/04/1720 April 2017 SECOND FILING OF AP01 FOR LORRAINE BEWES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 9 BONHILL STREET BONHILL STREET LONDON EC2A 4DJ

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS LORRAINE BEWES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED NICHOLAS RUPERT ZELENKA MARTIN

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED FIONA CLARE RICHARDSON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED REBECCA LOUISE THORPE

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 ARTICLES OF ASSOCIATION

View Document

18/11/1518 November 2015 01/06/15 STATEMENT OF CAPITAL GBP 2110.00

View Document

10/11/1510 November 2015 ADOPT ARTICLES 05/08/2015

View Document

19/10/1519 October 2015 ADOPT ARTICLES 05/08/2015

View Document

21/08/1521 August 2015 ADOPT ARTICLES 05/08/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ UNITED KINGDOM

View Document

14/04/1514 April 2015 ADOPT ARTICLES 25/03/2015

View Document

14/04/1514 April 2015 ADOPT ARTICLES 25/03/2015

View Document

14/04/1514 April 2015 SUB-DIVISION 25/03/15

View Document

31/03/1531 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 2001

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED CROSSCO (1384) LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 CURRSHO FROM 30/11/2015 TO 31/10/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED RACHEL EMMA ALDRIDGE

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED BENJAMIN JAMES BLACKETT ORD

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PASS

View Document

20/02/1520 February 2015 SECRETARY APPOINTED BENJAMIN JAMES BLACKETT ORD

View Document

21/11/1421 November 2014 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