- Company Overview for ODPT LTD (13433671)
- Filing history for ODPT LTD (13433671)
- People for ODPT LTD (13433671)
- More for ODPT LTD (13433671)
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) |
---|---|---|---|
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
27 Aug 2023 | CH01 | Director's details changed for Mr Douglas Oswald Cosbert on 25 August 2023 | |
09 Aug 2023 | CERTNM |
Company name changed on demand payment technologies LTD\certificate issued on 09/08/23
|
|
25 May 2023 | AD01 | Registered office address changed from 63-66 Hatton Garden London EC1N 8LE United Kingdom to 3 the Gables 16 Victoria Drive Bognor Regis West Sussex PO21 2RJ on 25 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2022 | PSC05 | Change of details for Tec 8 Ltd as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC05 | Change of details for Digital Opportunity Limited as a person with significant control on 14 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
14 Mar 2022 | PSC07 | Cessation of Douglas Oswald Cosbert as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Tec 8 Ltd as a person with significant control on 20 December 2021 | |
14 Mar 2022 | PSC07 | Cessation of John Francis Bertrand as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Digital Opportunity Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
20 Dec 2021 | PSC07 | Cessation of Gianjit Mahil as a person with significant control on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Gianjit Mahil as a director on 17 December 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 28 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP England to 63-66 Hatton Garden London EC1N 8LE on 18 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
07 Sep 2021 | SH02 | Sub-division of shares on 1 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
23 Aug 2021 | CH01 | Director's details changed for Mr Douglas Oswald Cosbert on 23 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mr Douglas Oswald Cosbert as a person with significant control on 23 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Douglas Oswald Cosbert on 23 August 2021 | |
08 Jun 2021 | PSC01 | Notification of John Francis Bertrand as a person with significant control on 8 June 2021 |