Advanced company searchLink opens in new window

OLADAVID CONSULTANCY SERVICES LIMITED

Company number 08846305

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)
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 27 27 Stillwell Way Faygate Horsham West Sussex RH12 0BS United Kingdom to 27 Stillwell Way Faygate Horsham RH12 0BS on 2 November 2020
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Feb 2020 AD01 Registered office address changed from 34 Lyon Close Maidenbower Crawley RH10 7nd United Kingdom to 27 27 Stillwell Way Faygate Horsham West Sussex RH12 0BS on 20 February 2020
18 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 Oct 2016 AA Micro company accounts made up to 31 January 2016
05 Oct 2016 AD01 Registered office address changed from 6 Ripley Close East Ardsley Wakefield West Yorkshire WF3 2FH England to 34 Lyon Close Maidenbower Crawley RH10 7nd on 5 October 2016
03 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
16 Oct 2015 AA Micro company accounts made up to 31 January 2015
27 Apr 2015 AD01 Registered office address changed from 26 Hogarth Court Andover Hampshire SP10 3PY to 6 Ripley Close East Ardsley Wakefield West Yorkshire WF3 2FH on 27 April 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 CH01 Director's details changed for Miss Olayinka Victoria David on 28 July 2014
28 Jun 2014 AD01 Registered office address changed from Westbrook Court 22 Westbrook Court 472 Christchurch Road Bournemouth Dorset BH1 4BD United Kingdom on 28 June 2014