Advanced company searchLink opens in new window

OTH HOLDINGS 2015 LIMITED

Company number 09805803

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)
21 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
13 Aug 2018 CH01 Director's details changed for Mrs Louisa Caroline Grant Morgan on 13 August 2018
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Jun 2018 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 72 Rhosmaen Street Llandeilo Carmathenshire SA19 6EN on 22 June 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 CS01 Confirmation statement made on 1 October 2017 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 August 2017
21 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Martin Wyn Morgan as a director on 1 April 2016
06 Dec 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 459,595.50