(AD01) New registered office address 37 Avenue Road London N15 5JG. Change occurred on Thursday 15th February 2024. Company's previous address: 52 East Bank London N16 5PZ England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th August 2023.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th August 2023
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 15th May 2023) of a secretary
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 28th January 2022, originally was Saturday 29th January 2022.
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th January 2022 to Saturday 29th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st January 2020
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st January 2020 to Thursday 30th January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st January 2019.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 East Bank London N16 5PZ. Change occurred on Wednesday 18th March 2020. Company's previous address: 46B Theydon Road London E5 9NA England.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 068043600012 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068043600011 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068043600012, created on Friday 28th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 068043600011, created on Friday 28th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 068043600010, created on Tuesday 9th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 068043600009, created on Tuesday 9th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068043600008, created on Wednesday 21st November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068043600007, created on Friday 23rd March 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 068043600001 satisfaction in full.
filed on: 21st, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068043600002 satisfaction in full.
filed on: 21st, March 2018
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068043600006, created on Friday 23rd February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 46B Theydon Road London E5 9NA. Change occurred on Sunday 20th November 2016. Company's previous address: Unit a 3 the Vale London NW11 8SB England.
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068043600005, created on Wednesday 25th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address Unit a 3 the Vale London NW11 8SB. Change occurred on Wednesday 4th May 2016. Company's previous address: 3a the Vale London NW11 8SB.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068043600004, created on Wednesday 3rd February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(38 pages)
|
(TM02) Termination of appointment as a secretary on Friday 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 068043600003, created on Friday 29th January 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 20th April 2015.
filed on: 21st, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 068043600001, created on Tuesday 22nd July 2014
filed on: 30th, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068043600002, created on Tuesday 22nd July 2014
filed on: 30th, July 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 16th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed odara LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 21st August 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) Appointment (date: Wednesday 21st August 2013) of a secretary
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 1st, February 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 4th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(14 pages)
|