OTTER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Cooperfaure Limited as a secretary on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR VICTOR RODRIGUEZ GILL / 17/01/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MS ALESSANDRA TROIANI / 17/01/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

07/07/197 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRA TROIANI

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR RODRIGUEZ GILL

View Document

19/06/1719 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RODRIGUEZ GIL / 17/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALESSANDRA TROIANI / 17/09/2016

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RODRIGUEZ GIL / 22/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALESSANDRA TROIANI / 22/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY FREDERIK FAURE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/07/148 July 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

23/06/1423 June 2014 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