- Company Overview for OHI TRADSTIR LTD (02436653)
- Filing history for OHI TRADSTIR LTD (02436653)
- People for OHI TRADSTIR LTD (02436653)
- Charges for OHI TRADSTIR LTD (02436653)
- More for OHI TRADSTIR LTD (02436653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | PSC01 | Notification of Avninder Gidar as a person with significant control on 6 April 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | MR01 | Registration of charge 024366530005, created on 11 November 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | MR01 | Registration of charge 024366530004, created on 30 October 2014 | |
01 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Nov 2014 | MR01 | Registration of charge 024366530003, created on 30 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Avninder Gidar as a director on 15 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders |