OCTOBER RESOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of My Hoa Lam as a secretary on 2025-07-29 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
19/05/2519 May 2025 | Registered office address changed from Hylo 103-105 Bunhill Row London EC1Y 8LZ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-19 |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-08-31 |
20/06/2420 June 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
20/06/2420 June 2024 | Director's details changed for Mr Christopher Keith Johnson on 2024-06-20 |
20/06/2420 June 2024 | Registered office address changed from 3 Crown Green Lymm Cheshire WA13 9JG to Hylo 103-105 Bunhill Row London EC1Y 8LZ on 2024-06-20 |
06/06/246 June 2024 | Appointment of Mr James Edward Weatherill as a director on 2024-05-08 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
10/05/2410 May 2024 | Cessation of Christopher Keith Johnson as a person with significant control on 2024-05-08 |
10/05/2410 May 2024 | Appointment of My Hoa Lam as a secretary on 2024-05-08 |
10/05/2410 May 2024 | Appointment of Mr Nicholas Colin Mcnulty as a director on 2024-05-08 |
10/05/2410 May 2024 | Notification of Arbor Education Partners Group Ltd as a person with significant control on 2024-05-08 |
03/05/243 May 2024 | Purchase of own shares. |
03/05/243 May 2024 | Cancellation of shares. Statement of capital on 2024-04-25 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Change of details for Mr Christopher Keith Johnson as a person with significant control on 2023-10-10 |
17/10/2317 October 2023 | Termination of appointment of Rachel Elisabeth Johnson as a director on 2023-10-10 |
17/10/2317 October 2023 | Termination of appointment of Rachel Elisabeth Johnson as a secretary on 2023-10-10 |
17/10/2317 October 2023 | Cessation of Rachel Elisabeth Johnson as a person with significant control on 2023-10-10 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2016 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/10/191 October 2019 | STATEMENT OF COMPANY'S OBJECTS |
20/09/1920 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2016 |
20/09/1920 September 2019 | SECOND FILED SH01 - 25/01/16 STATEMENT OF CAPITAL GBP 403.00 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | 24/07/16 STATEMENT OF CAPITAL GBP 403 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | ADOPT ARTICLES 25/01/2016 |
15/03/1615 March 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 403 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH JOHNSON / 24/07/2010 |
16/08/1016 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELISABETH JOHNSON / 24/07/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/08/031 August 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
31/07/0231 July 2002 | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/08/017 August 2001 | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/08/003 August 2000 | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0013 July 2000 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 7 MARSTON ROAD STRETFORD MANCHESTER M32 8GL |
13/07/0013 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/09/9917 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/07/9929 July 1999 | RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS |
23/10/9823 October 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
17/08/9817 August 1998 | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS |
22/08/9722 August 1997 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 |
12/08/9712 August 1997 | SECRETARY RESIGNED |
08/08/978 August 1997 | 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