Advanced company searchLink opens in new window

OTTAKAR'S TOWN LIMITED

Company number 02465808

Filter by category

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)
29 Jan 2019 AA Accounts for a dormant company made up to 28 April 2018
27 Nov 2018 AP01 Appointment of Mr Alexander Collins as a director on 14 November 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Jan 2018 AP03 Appointment of Alison Campbell as a secretary on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Richard Denley John Manning as a director on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Richard Denley John Manning as a secretary on 29 January 2018
18 Jan 2018 AA Accounts for a dormant company made up to 29 April 2017
16 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
19 May 2016 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharines Way London Greater London E1W 1AA
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
02 Feb 2016 AA Accounts for a dormant company made up to 25 April 2015
07 Jan 2016 AP01 Appointment of Mr Richard Denley John Manning as a director on 4 January 2016
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
04 Feb 2015 AA Accounts for a dormant company made up to 26 April 2014
13 Nov 2014 TM02 Termination of appointment of Martin Miles as a secretary on 10 November 2014
13 Nov 2014 AP03 Appointment of Mr Richard Denley John Manning as a secretary on 10 November 2014
13 Nov 2014 AP01 Appointment of Ms Jane Molloy as a director on 10 November 2014
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
29 Jan 2014 AA Accounts for a dormant company made up to 27 April 2013
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Capital Court Capital Interchange Way Brentford Middlesex TW8 0EX on 4 February 2013
31 Jan 2013 AA Accounts for a dormant company made up to 28 April 2012
24 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
24 Feb 2012 AD04 Register(s) moved to registered office address