Advanced company searchLink opens in new window

OCADO VENTURES HOLDINGS LIMITED

Company number 09887250

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 Oct 2023 TM01 Termination of appointment of Luke Giles William Jensen as a director on 30 September 2023
27 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
15 Jun 2023 AA Audit exemption subsidiary accounts made up to 27 November 2022
15 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/11/22
15 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/11/22
15 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/11/22
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
13 Jun 2022 AA Full accounts made up to 28 November 2021
08 Sep 2021 AA Full accounts made up to 29 November 2020
25 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
24 Mar 2021 AP01 Appointment of Mr Stephen Daintith as a director on 22 March 2021
23 Nov 2020 TM01 Termination of appointment of Duncan Eden Tatton-Brown as a director on 22 November 2020
24 Sep 2020 CH01 Director's details changed for Mr Duncan Eden Tatton-Brown on 15 January 2020
03 Jul 2020 CH01 Director's details changed for Mr Mark Antony Richardson on 30 November 2019
03 Jul 2020 CH01 Director's details changed for Mr Mark Antony Richardson on 26 May 2020
03 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 1 December 2019
19 Feb 2020 MA Memorandum and Articles of Association
19 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-04
19 Nov 2019 CONNOT Change of name notice
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 2 December 2018
21 Aug 2018 AA Accounts for a dormant company made up to 3 December 2017
22 Jun 2018 CH01 Director's details changed for Mr Neill Abrams on 8 June 2018