ODHIN LIMITED

6 Arlington Street 6 Arlington Street, London, SW1A 1RE, England
StatusACTIVE
Company No.11847590
CategoryPrivate Limited Company
Incorporated26 Feb 2019
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ODHIN LIMITED is an active private limited company with number 11847590. It was incorporated 5 years, 4 months, 16 days ago, on 26 February 2019. The company address is 6 Arlington Street 6 Arlington Street, London, SW1A 1RE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 25 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 25 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Anna Wisniewska

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Ms Yelena Don

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-16

Old address: 1 Mayfair Place Level 1, Devonshire House London W1J 8AJ England

New address: 6 Arlington Street 2nd Floor London SW1A 1RE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-25

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Ms Yelena Don

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Ms Anna Wisniewska

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Ms Yelena Don

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-04

Old address: 1 Mayfair Place Level 1, Devonshire House London W1J 8AJ England

New address: 1 Mayfair Place Level 1, Devonshire House London W1J 8AJ

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Ms Yelena Don

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

Old address: 25 Park Lane First Floor London W1K 1RA England

New address: 1 Mayfair Place Level 1, Devonshire House London W1J 8AJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-10

Capital : 278 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Wisniewska

Appointment date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Anna Wisniewska

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Wisniewska

Notification date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Ms Yelena Don

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Anichshuk

Termination date: 2020-10-12

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Oct 2020

Action Date: 26 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-26

Capital : 250 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Oct 2020

Action Date: 26 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-26

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-25

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2020

Action Date: 25 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: 18 st. Cross Street 4th Floor London EC1N 8UN United Kingdom

New address: 25 Park Lane First Floor London W1K 1RA

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irina Anichshuk

Appointment date: 2019-04-22

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-26

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 26 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCYON PROPERTY LIMITED

THE WILLOWS BROADGATE,BOSTON,PE22 9BH

Number:09898067
Status:ACTIVE
Category:Private Limited Company

ANN DUNCOMBE HOLDINGS LTD

LITTLE HARBOURNE HARBOURNE LANE,TENTERDEN,TN30 6SJ

Number:11545052
Status:ACTIVE
Category:Private Limited Company

BIN-ZAYED FOR GENERAL TRADE LIMITED

ABBOTSFORD COURT, FLAT 119 3 LAKESIDE DRIVE,LONDON,NW10 7GB

Number:11125058
Status:ACTIVE
Category:Private Limited Company

I.ALI SOLUTIONS LIMITED

33 DEVONSHIRE STREET WEST,KEIGHLEY,BD21 2QW

Number:11235143
Status:ACTIVE
Category:Private Limited Company

MOORE ENGINEERING SOLUTIONS LTD

67 LEA CRESCENT,RUISLIP,HA4 6PW

Number:10611564
Status:ACTIVE
Category:Private Limited Company

SMILES BY JAMES LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10998420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source