Advanced company searchLink opens in new window

OCG ASSESSING LIMITED

Company number 07119672

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
24 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to 9 Wyndham Crescent Hounslow TW4 5HZ on 18 July 2014
16 Jul 2014 TM02 Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10