Advanced company searchLink opens in new window

OTRT INTERIORS LTD

Company number 10468679

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)
22 Nov 2023 CH01 Director's details changed for Mr Warren Stephen Brown on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Warren Stephen Brown as a person with significant control on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 133 Grand Avenue Surbiton KT5 9HY on 22 November 2023
01 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 AA Micro company accounts made up to 29 November 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 AA Micro company accounts made up to 29 November 2020
01 Mar 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 29 November 2018
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
22 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Warren Stephen Brown on 12 November 2017
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 100