Advanced company searchLink opens in new window

OTRO CLUB LIMITED

Company number 10393204

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)
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Stephen Bernard Duval as a director on 3 April 2019
20 Mar 2019 MR01 Registration of charge 103932040003, created on 13 March 2019
15 Feb 2019 TM01 Termination of appointment of Jeremy Steven Dale as a director on 6 February 2019
25 Jan 2019 MA Memorandum and Articles of Association
18 Jan 2019 AP01 Appointment of Mr Jonathan Nye as a director on 17 January 2019
12 Dec 2018 TM01 Termination of appointment of Philippa Jane Dunn as a director on 11 December 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 488.24
05 Dec 2018 AA01 Previous accounting period extended from 30 September 2018 to 30 November 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
17 Oct 2018 TM01 Termination of appointment of Jason John Snell as a director on 20 September 2018
15 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 CH01 Director's details changed for Mr Stephen Bernard Duval on 11 October 2018
15 Oct 2018 PSC07 Cessation of Stephen Bernard Duval as a person with significant control on 21 September 2018
20 Aug 2018 AP01 Appointment of Philippa Jane Dunn as a director on 16 August 2018
17 Aug 2018 AP01 Appointment of Anne Erin Ruane as a director on 16 August 2018
17 Aug 2018 AP01 Appointment of Mr Simon Jason Oliveira as a director on 16 August 2018
17 Aug 2018 AP01 Appointment of Mr Jason John Snell as a director on 16 August 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 PSC04 Change of details for Mr Stephen Bernard Duval as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Stephen Bernard Duval on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Jeremy Steven Dale on 5 June 2018
31 May 2018 AD01 Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to Second Floor 45 Whitfield Street London W1T 4HD on 31 May 2018
24 Apr 2018 MA Memorandum and Articles of Association