Advanced company searchLink opens in new window

OSTRAKON RUNOFF LIMITED

Company number 00945878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
01 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
01 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Peter David Smith as a director on 30 November 2016
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
14 Sep 2016 AP01 Appointment of William David Bloomer as a director on 7 September 2016
18 May 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,601,532.78
24 Feb 2016 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016
06 Jan 2016 AP01 Appointment of Peter David Smith as a director on 17 December 2015
06 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
03 Aug 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
03 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
03 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
20 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
20 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
07 May 2015 MR01 Registration of charge 009458780009, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 009458780008 in full
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,601,532.775
28 Oct 2014 AP03 Appointment of Mr Matt Blake as a secretary on 30 September 2014
28 Oct 2014 TM02 Termination of appointment of David John Bearryman as a secretary on 30 September 2014
07 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
07 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13