ODIN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Director's details changed for Muhammed Surtee on 2024-03-17

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Termination of appointment of Micheila Brigginshaw as a secretary on 2023-10-03

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ELDON CHARLES WARWICK / 27/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHEILA BRIGGINSHAW / 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BRIGGINSHAW / 22/02/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 ARTICLES OF ASSOCIATION

View Document

09/11/159 November 2015 ALTER ARTICLES 14/05/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR DAVID HARRISON

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ELDON CHARLES WARWICK / 07/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ELDON CHARLES WARWICK / 08/08/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BRIGGINSHAW / 16/12/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHEILA BRIGGINSHAW / 18/12/2011

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES BRIGGINSHAW / 13/01/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHEILA BRIGGINSHAW / 13/01/2012

View Document

26/03/1226 March 2012 23/11/11 STATEMENT OF CAPITAL GBP 1388.88

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MUHAMMED SURTEE

View Document

08/02/128 February 2012 ADOPT ARTICLES 23/11/2011

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ELDON CHARLES WARWICK / 17/09/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHEILA BRIGGINSHAW / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 GBP NC 1000/125000 16/07/2009

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 16/07/09

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED DAVID TRACEY

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRIGGINSHAW / 14/04/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WARWICK / 16/01/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MICHEILA BRIGGINSHAW

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY REBECCA WARWICK LACEY

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: C/O JPC FINANCIAL LTD DUKES COURT, DUKE STREET WOKING SURREY GU21 5BH

View Document

15/05/0115 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BLOCK E DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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