ACM ODYSSEY II LIMITED: Filings
Overview
| Company Name | ACM ODYSSEY II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07315114 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ACM ODYSSEY II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2024 | 23 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 02, 2020 | 23 pages | AA | ||
Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Sep 09, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2019 | 23 pages | AA | ||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr David John Price on May 30, 2019 | 2 pages | CH01 | ||
Change of details for Aecom Holdings Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on May 28, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 28, 2018 | 20 pages | AA | ||
Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||
Termination of appointment of Patrick Paul Flaherty as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Cheryl Rosalind Mccall as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0