Advanced company searchLink opens in new window

OTC BUILDING LIMITED

Company number 09626188

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 Oct 2023 AA Micro company accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
17 Mar 2022 MR04 Satisfaction of charge 096261880002 in full
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Oct 2021 PSC07 Cessation of Joe Michael Thomas as a person with significant control on 31 August 2021
16 Jul 2021 MR01 Registration of charge 096261880002, created on 9 July 2021
29 Jun 2021 TM01 Termination of appointment of Joe Michael Thomas as a director on 29 June 2021
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from Meneage House 63 Meneage Street Helston Cornwall TR13 8RB United Kingdom to Highcroft Viscar Wendron Helston Cornwall TR13 0LH on 10 June 2021
02 Aug 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Apr 2018 MR04 Satisfaction of charge 096261880001 in full
20 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 June 2016
22 Jul 2016 MR01 Registration of charge 096261880001, created on 4 July 2016
20 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
05 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-05
  • GBP 2