ACM ODYSSEY II LIMITED: Filings

  • Overview

    Company NameACM ODYSSEY II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07315114
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ACM ODYSSEY II LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    23 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    23 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    24 pagesAA

    Confirmation statement made on Jul 14, 2021 with updates

    5 pagesCS01

    Full accounts made up to Oct 02, 2020

    23 pagesAA

    Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 09, 2020

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2019

    23 pagesAA

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Confirmation statement made on Jul 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Change of details for Aecom Holdings Limited as a person with significant control on May 28, 2019

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to Sep 28, 2018

    20 pagesAA

    Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018

    2 pagesAP03

    Termination of appointment of Patrick Paul Flaherty as a director on Oct 04, 2018

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Oct 03, 2018

    2 pagesAP01

    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