ODDWORKS INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 10 10 GWENDOLINE BUCK DRIVE AYLESBURY BUCKINGHAMSHIRE HP21 9FY ENGLAND

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS AWULATU SELLICK-TAYLOR / 29/11/2019

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR TRISTAN GUY HORACE SELLICK-TAYLOR / 29/11/2019

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN GUY HORACE SELLICK-TAYLOR / 29/11/2019

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 8 FORD CLOSE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3DT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/05/1910 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWULATU SELLICK-TAYLOR

View Document

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN GUY HORACE SELLICK-TAYLOR

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR AWULATU SELLICK-TAYLOR

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS AWULATU SELLICK-TAYLOR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/06/1514 June 2015 SECRETARY APPOINTED MRS AWULATU SELLICK-TAYLOR

View Document

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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