Advanced company searchLink opens in new window

ODYSSEY GROUP HOLDINGS LIMITED

Company number 04940068

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)
04 Dec 2009 CH03 Secretary's details changed for Tracey Whittington on 31 October 2009
04 Dec 2009 CH04 Secretary's details changed for Rjp Secretaries Limited on 2 October 2009
04 Dec 2009 CH01 Director's details changed for Jamie Christopher Constable on 31 October 2009
04 Dec 2009 CH01 Director's details changed for Jeffrey Michael Law on 2 October 2009
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
05 Sep 2009 288a Director appointed james caan logged form
05 Sep 2009 288a Director appointed james caan logged form
13 Jan 2009 363a Return made up to 22/10/08; full list of members
02 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
06 Dec 2007 169 £ sr 209236@.25 15/02/07
15 Nov 2007 363s Return made up to 22/10/07; change of members
15 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
21 Dec 2006 363s Return made up to 22/10/06; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
10 Feb 2006 363s Return made up to 22/10/05; full list of members
10 Nov 2005 288c Director's particulars changed
07 Nov 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05
26 May 2005 395 Particulars of mortgage/charge
23 Feb 2005 288a New secretary appointed
17 Feb 2005 288a New director appointed
11 Feb 2005 287 Registered office changed on 11/02/05 from: 2 a c court, high street, thames ditton, surrey KT7 0SR
12 Jan 2005 SA Statement of affairs
12 Jan 2005 88(2)R Ad 21/12/04--------- £ si 123075@.25=30768 £ ic 323848/354616
12 Jan 2005 88(2)R Ad 21/12/04--------- £ si 1295386@.25=323846 £ ic 2/323848
10 Jan 2005 288b Director resigned