ODYSSEY MISSION LTD

07306097
41 STEVENS HOUSE, JEROME PLACE, KINGSTON-UPON-THAMES KT1 1HX

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2024 accounts Annual Accounts 8 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2023 accounts Annual Accounts 8 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
26 Apr 2022 officers Appointment of director (Mr Danesh Kumar Varma) 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2021 accounts Annual Accounts 3 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Appointment of secretary (Mr Danesh Varma) 2 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Jayanta Mitra) 2 Buy now
02 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2019 officers Termination of appointment of director (John Robert Marsden) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Jayanta Mitra) 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 officers Termination of appointment of director (Stephen Roy Page) 1 Buy now
29 Apr 2018 accounts Annual Accounts 8 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Marguerite Clare Crossfield) 1 Buy now
30 Jun 2016 officers Appointment of director (Mr John Robert Marsden) 2 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 3 Buy now
16 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
19 Jul 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
27 Jan 2012 capital Return of Allotment of shares 4 Buy now
27 Jan 2012 capital Return of Allotment of shares 4 Buy now
07 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Oct 2011 resolution Resolution 1 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
06 Jul 2010 incorporation Incorporation Company 22 Buy now