(CS01) Confirmation statement with no updates 2024/03/15
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ocm wealth management sports division LIMITEDcertificate issued on 17/03/23
filed on: 17th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/05/03 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/05/03
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/06
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2022/03/01
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/03/01
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/08/11. New Address: St Clair House Old Bedford Road Northampton NN4 7AA. Previous address: 3 Bouverie Court the Lakes Northampton NN4 7YD United Kingdom
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/03
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/06/10
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/06/17 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2019/05/10
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/10/30
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/04/30
filed on: 5th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/10/10.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/24
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/10/20
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(TM01) 2019/07/08 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2019
| incorporation
|
Free Download
(33 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2019/05/10
capital
|
|