- Company Overview for OTTUR LTD (13012182)
- Filing history for OTTUR LTD (13012182)
- People for OTTUR LTD (13012182)
- More for OTTUR LTD (13012182)
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) |
---|---|---|---|
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE on 19 June 2023 | |
02 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2023 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
22 Jan 2022 | AD01 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Sep 2021 | PSC07 | Cessation of Sammy-Jo Chaffer as a person with significant control on 20 November 2020 | |
10 Sep 2021 | PSC01 | Notification of Gladys Florentino as a person with significant control on 20 November 2020 | |
20 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 5 April 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Sammy-Jo Chaffer as a director on 20 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mrs Gladys Florentino as a director on 20 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 11 Milldane Hull HU6 9EQ England to 214a Kettering Road Northampton NN1 4BN on 26 November 2020 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|