Advanced company searchLink opens in new window

ODIN SPACE LTD

Company number 12726004

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)
05 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 1.093712
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from 1 Fleet Place London EC4M 7WS England to 14 Gray's Inn Road London WC1X 8HN on 28 February 2023
08 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 1.091333
18 Jul 2022 PSC04 Change of details for Dr James Stephen Oliver New as a person with significant control on 7 July 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 1.070517
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 1.051423
29 Jun 2022 CH01 Director's details changed for Mr Daniel Richard Terrett on 20 June 2022
29 Jun 2022 PSC04 Change of details for Dr James Stephen Oliver New as a person with significant control on 20 June 2022
29 Jun 2022 CH01 Director's details changed for Dr James Stephen Oliver New on 29 June 2022
20 Jun 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Fleet Place London EC4M 7WS on 20 June 2022
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1.030385
29 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1.017621
01 Nov 2021 PSC07 Cessation of Daniel Richard Terrett as a person with significant control on 7 July 2020
28 Aug 2021 SH02 Sub-division of shares on 19 August 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/08/2021
26 Aug 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021