Advanced company searchLink opens in new window

OTHELLO INVESTMENT (UK) LIMITED

Company number 08718736

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
12 May 2022 CH04 Secretary's details changed for Petershill Secretaries Limited on 6 May 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
11 Mar 2022 AD02 Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
06 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Oct 2017 PSC07 Cessation of Othello Holdings Services Ltd as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
14 Jul 2017 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
13 Jul 2017 AP04 Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017
28 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017
27 Jan 2017 CH01 Director's details changed for Hulkar Azam on 27 January 2017
26 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015