(PSC01) Notification of a person with significant control Wednesday 25th September 2024
filed on: 25th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address #6903, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH. Change occurred on Wednesday 25th September 2024. Company's previous address: Rico House George Street Prestwich Manchester M25 9WS England.
filed on: 25th, September 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th September 2024
filed on: 25th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th September 2024.
filed on: 25th, September 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th September 2024
filed on: 25th, September 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed otto x holdings LTDcertificate issued on 07/08/24
filed on: 7th, August 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Thursday 1st August 2024
filed on: 1st, August 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st August 2024
filed on: 1st, August 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st August 2024
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Rico House George Street Prestwich Manchester M25 9WS. Change occurred on Thursday 1st August 2024. Company's previous address: 167-169 Great Portland Street 5th Floor London W1W 5PF England.
filed on: 1st, August 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st August 2024.
filed on: 1st, August 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2024
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on Tuesday 10th October 2023. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 28th February 2022.
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th August 2019
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th March 2019
capital
|
|