CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, September 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Duchess Court 2 Dinsmore Road London, SW12 9PS to 1B Yukon Road Unit B (Ground Floor) London SW12 9PZ on Tuesday 27th July 2021
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 6th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 7th August 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 10th, October 2016
|
accounts |
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 10th, October 2016
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 10th, October 2016
|
other |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2015
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 24th, September 2015
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 24th, September 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
|
capital |
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 26th, September 2014
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 26th, September 2014
|
other |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th December 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 2nd, July 2013
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th April 2013.
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th April 2013.
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 3rd, January 2013
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2011
|
incorporation |
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2011.
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th December 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th December 2011
filed on: 8th, December 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed otl technology LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2011
|
incorporation |
Free Download
(18 pages)
|