Advanced company searchLink opens in new window

OTTER PROMOTIONS LIMITED

Company number 11656161

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 Mar 2024 PSC04 Change of details for Mr Tony Coles as a person with significant control on 28 March 2024
29 Mar 2024 CH01 Director's details changed for Mr Tony Coles on 29 March 2024
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
11 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 March 2021
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 1 November 2021 with updates
14 Mar 2022 AD01 Registered office address changed from 23 Millpond Court Addlestone KT15 2JY United Kingdom to 337 Holdenhurst Road Bournemouth BH8 8BT on 14 March 2022
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 PSC07 Cessation of Marysa Ann De Veer as a person with significant control on 1 January 2021
10 Nov 2021 TM01 Termination of appointment of Marysa Ann De Veer as a director on 1 November 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
18 Mar 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 2