- Company Overview for OASIS DOMESTIC ABUSE SERVICE LTD (05810653)
- Filing history for OASIS DOMESTIC ABUSE SERVICE LTD (05810653)
- People for OASIS DOMESTIC ABUSE SERVICE LTD (05810653)
- Charges for OASIS DOMESTIC ABUSE SERVICE LTD (05810653)
- More for OASIS DOMESTIC ABUSE SERVICE LTD (05810653)
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) |
---|---|---|---|
08 Nov 2023 | TM01 | Termination of appointment of Emily Matthews as a director on 5 September 2023 | |
25 Oct 2023 | MR01 |
Registration of charge 058106530016, created on 23 October 2023
|
|
24 Oct 2023 | MR01 |
Registration of charge 058106530015, created on 23 October 2023
|
|
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | MR01 |
Registration of charge 058106530012, created on 30 June 2023
|
|
07 Jul 2023 | MR01 |
Registration of charge 058106530013, created on 30 June 2023
|
|
07 Jul 2023 | MR01 |
Registration of charge 058106530014, created on 30 June 2023
|
|
15 Jun 2023 | MR01 |
Registration of charge 058106530011, created on 9 June 2023
|
|
05 Jun 2023 | MR01 |
Registration of charge 058106530010, created on 2 June 2023
|
|
26 May 2023 | MR01 |
Registration of charge 058106530009, created on 24 May 2023
|
|
22 May 2023 | MR01 |
Registration of charge 058106530008, created on 18 May 2023
|
|
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 May 2023 | MR01 |
Registration of charge 058106530007, created on 4 May 2023
|
|
28 Apr 2023 | MR01 |
Registration of charge 058106530006, created on 28 April 2023
|
|
21 Apr 2023 | AP03 | Appointment of Ms Claire Williams as a secretary on 11 April 2023 | |
31 Mar 2023 | TM02 | Termination of appointment of Deborah Anne Cartwright as a secretary on 31 March 2023 | |
14 Feb 2023 | MR01 |
Registration of charge 058106530005, created on 10 February 2023
|
|
16 Jan 2023 | MR01 |
Registration of charge 058106530004, created on 10 January 2023
|
|
06 Jan 2023 | MR01 |
Registration of charge 058106530003, created on 4 January 2023
|
|
15 Nov 2022 | AP01 | Appointment of Ms Sophie Michelle Grant as a director on 9 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Derrick Edward Downs as a director on 9 November 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from , Gregory Rowcliffe Milners, 1 Bedford Row, London, WC1R 4BZ to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 18 October 2022 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | MR01 |
Registration of charge 058106530001, created on 14 September 2022
|
|
21 Sep 2022 | MR01 | Registration of charge 058106530002, created on 13 September 2022 |