(CS01) Confirmation statement with no updates 2023-10-28
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-01-01
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-01
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-28
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-09-18
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2022-05-10
filed on: 26th, May 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-18
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-09-18
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-09-16
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-09-18
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hawkley House Hawkley Hampshire GU33 6NF to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2019-07-17
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-15
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-07-15
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-15
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-15
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-22
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-22
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-22
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-22 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 6th, April 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-22 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-09-22 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-09-22 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ovo property services LIMITEDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-09-22 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 21st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-09-22 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(13 pages)
|