- Company Overview for OSCAR PRODUCTS LIMITED (06460849)
- Filing history for OSCAR PRODUCTS LIMITED (06460849)
- People for OSCAR PRODUCTS LIMITED (06460849)
- More for OSCAR PRODUCTS LIMITED (06460849)
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 Jun 2012 | CH01 | Director's details changed for Ms Jacqueline Lumsden on 28 May 2011 | |
08 Jun 2012 | CH01 | Director's details changed for Ms Jacqueline Mccormack on 28 May 2011 | |
08 Jun 2012 | CH03 | Secretary's details changed for Ms Jacqueline Mccormack on 28 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
03 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from 4 the Beeches Old Ipswich Road, Claydon Suffolk IP6 0AB on 21 May 2010 | |
20 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
17 Apr 2010 | CERTNM |
Company name changed sakx plus LIMITED\certificate issued on 17/04/10
|
|
17 Apr 2010 | CONNOT | Change of name notice | |
27 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Jacqueline Mccormack on 29 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Howard John Lumsden on 29 December 2009 | |
04 Nov 2009 | CERTNM |
Company name changed tee three LIMITED\certificate issued on 04/11/09
|
|
04 Nov 2009 | CONNOT | Change of name notice | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
07 Jan 2009 | 288b | Appointment terminated director gordon lumsden | |
28 Dec 2007 | NEWINC | Incorporation |