Advanced company searchLink opens in new window

ODUM RESEARCH LTD

Company number 13531816

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 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
15 Nov 2023 TM01 Termination of appointment of Taco Andries Sieburgh Sjoerdsma as a director on 15 November 2023
15 Nov 2023 TM02 Termination of appointment of Taco Andries Sieburgh Sjoerdsma as a secretary on 15 November 2023
06 Nov 2023 AP01 Appointment of Mr Robert Michael Henry Osborne as a director on 6 November 2023
25 Sep 2023 AP01 Appointment of Mr Jack Concanon as a director on 25 September 2023
16 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 300,000
16 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Apr 2022 AP01 Appointment of Taco Andries Sieburgh Sjoerdsma as a director on 22 April 2022
20 Jan 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 9 Appold Street London EC2A 2AP on 20 January 2022
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 250,000
08 Dec 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
16 Nov 2021 PSC04 Change of details for Mr Ikenna Gregory Ugochukwu Igboaka as a person with significant control on 3 November 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 150,000
09 Aug 2021 AD01 Registered office address changed from Flat 1 Guinea Court 65 Royal Mint Street London E1 8LG England to 86-90 Paul Street London EC2A 4NE on 9 August 2021
09 Aug 2021 AP03 Appointment of Taco Andries Sieburgh Sjoerdsma as a secretary on 9 August 2021
27 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted