Advanced company searchLink opens in new window

OTTER 59 LTD

Company number 08533196

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)
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
23 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 October 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 October 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 October 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
27 May 2020 PSC01 Notification of Surinder Singh Ahluwalia as a person with significant control on 27 May 2020
27 May 2020 TM01 Termination of appointment of Shantanu Kaul as a director on 27 May 2020
27 May 2020 PSC07 Cessation of Shantanu Kaul as a person with significant control on 30 March 2020
27 May 2020 AP01 Appointment of Mr Surinder Singh Ahluwali as a director on 27 May 2020
03 Mar 2020 AA Micro company accounts made up to 31 October 2019
03 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 October 2019
16 Dec 2019 TM01 Termination of appointment of Surinder Ahluwalia as a director on 26 November 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 PSC01 Notification of Shantanu Kaul as a person with significant control on 1 November 2019
26 Nov 2019 PSC07 Cessation of Surinder Singh Ahluwalia as a person with significant control on 1 November 2019
10 Sep 2019 AP01 Appointment of Mr Shantanu Kaul as a director on 2 September 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 AD01 Registered office address changed from Flat 16 Wrenn House 2 Brasenose Drive Barnes London SW13 8NN England to Unit 4, Peter James Business Centre Js Gulati & Co. Pump Lane Hayes Middlesex UB3 3NT on 25 July 2018
25 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Oak House 19 Queens Road Weybridge Surrey KT13 9UE to Flat 16 Wrenn House 2 Brasenose Drive Barnes London SW13 8NN on 3 April 2018
29 Mar 2018 CH01 Director's details changed for Mr Surinder Ahluwalia on 29 March 2018