OCCAM WILE LIMITED

05397921
24 - 32 EASTBURY ROAD BECKTON LONDON E6 6LP

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 17 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 17 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 17 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 17 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 17 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 16 Buy now
24 Apr 2018 accounts Annual Accounts 15 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 officers Appointment of director (Michael Hall) 2 Buy now
03 Jan 2018 resolution Resolution 39 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 mortgage Registration of a charge 76 Buy now
05 Sep 2017 officers Termination of appointment of director (Richard Francis) 1 Buy now
06 Jul 2017 mortgage Registration of a charge 23 Buy now
03 May 2017 officers Appointment of director (Mr Richard Francis) 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 15 Buy now
22 Nov 2016 mortgage Registration of a charge 63 Buy now
04 Nov 2016 officers Termination of appointment of director (Alan Nicholas Chesterfield Gordon) 1 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 accounts Annual Accounts 15 Buy now
24 Jul 2015 mortgage Registration of a charge 14 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Alan Nicholas Chesterfield Gordon) 2 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
20 Aug 2014 accounts Annual Accounts 15 Buy now
26 Mar 2014 annual-return Annual Return 6 Buy now
11 Mar 2014 officers Termination of appointment of director (Jamie Beaumont) 1 Buy now
11 Mar 2014 officers Appointment of director (Alan Nicholas Gordon) 2 Buy now
04 Mar 2014 accounts Annual Accounts 15 Buy now
17 Sep 2013 mortgage Registration of a charge 28 Buy now
08 May 2013 officers Change of particulars for secretary (Nicholas Charles Ronald Gill) 2 Buy now
08 May 2013 officers Change of particulars for director (Nicholas Charles Ronald Gill) 2 Buy now
08 May 2013 officers Change of particulars for director (Jamie Beaumont) 2 Buy now
08 May 2013 officers Change of particulars for director (Nicholas Charles Ronald Gill) 2 Buy now
08 May 2013 officers Change of particulars for secretary (Nicholas Charles Ronald Gill) 2 Buy now
02 May 2013 annual-return Annual Return 7 Buy now
27 Nov 2012 accounts Annual Accounts 30 Buy now
26 Sep 2012 officers Appointment of director (Jamie Beaumont) 3 Buy now
25 Sep 2012 capital Return of Allotment of shares 4 Buy now
24 Sep 2012 officers Termination of appointment of director (William Iselin) 2 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 24 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
06 May 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 28 Buy now
09 Jun 2010 capital Return of purchase of own shares 3 Buy now
29 Apr 2010 annual-return Annual Return 15 Buy now
30 Jan 2010 accounts Annual Accounts 25 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
14 Apr 2009 annual-return Return made up to 18/03/09; full list of members 8 Buy now
12 Jan 2009 accounts Annual Accounts 7 Buy now
07 Aug 2008 annual-return Return made up to 18/03/08; full list of members 8 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
26 Sep 2007 resolution Resolution 18 Buy now
21 Sep 2007 resolution Resolution 18 Buy now
21 Sep 2007 capital S-div 10/04/07 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE 1 Buy now
10 Jul 2007 annual-return Return made up to 18/03/07; full list of members 7 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
09 May 2006 annual-return Return made up to 18/03/06; full list of members 3 Buy now
25 Apr 2005 resolution Resolution 14 Buy now
25 Apr 2005 capital Ad 18/04/05--------- £ si 30@1=30 £ ic 171/201 2 Buy now
25 Apr 2005 capital Ad 18/04/05--------- £ si 170@1=170 £ ic 1/171 2 Buy now
22 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
20 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 incorporation Incorporation Company 16 Buy now