Advanced company searchLink opens in new window

ACM ODYSSEY I LIMITED

Company number 07315115

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)
20 Jun 2017 AA Full accounts made up to 30 September 2016
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
08 Nov 2016 AD01 Registered office address changed from St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016
04 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 4 November 2016
27 Oct 2016 AD01 Registered office address changed from Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016
07 Oct 2016 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 5 October 2016
07 Oct 2016 AP01 Appointment of Mr. David John Price as a director on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
06 Sep 2016 AA Full accounts made up to 2 October 2015
03 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Jul 2016 TM02 Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016
29 Jan 2016 AP03 Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016
29 Jan 2016 TM02 Termination of appointment of Ian James Adamson as a secretary on 25 January 2016
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
12 Jun 2015 AA Full accounts made up to 3 October 2014
07 Apr 2015 TM01 Termination of appointment of Stephen James Morriss as a director on 1 April 2015
14 Nov 2014 AP01 Appointment of Mrs Karen Booth as a director on 31 October 2014
01 Sep 2014 AA Full accounts made up to 27 September 2013
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
23 Apr 2014 AP01 Appointment of Mr Patrick Paul Flaherty as a director
23 Apr 2014 TM01 Termination of appointment of Steven Waltho as a director
11 Sep 2013 AA Full accounts made up to 30 September 2012
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
12 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director
10 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders