- Company Overview for OAH LAW LIMITED (06546598)
- Filing history for OAH LAW LIMITED (06546598)
- People for OAH LAW LIMITED (06546598)
- More for OAH LAW LIMITED (06546598)
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) |
---|---|---|---|
19 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
15 Jan 2024 | PSC04 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 21 October 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from 117 - 123 King Street Knutsford WA16 6EH England to The Alderley Rooms Home Farm School Lane Henbury Cheshire SK11 9PH on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mrs Madeleine Osborn on 21 October 2023 | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Madeleine Osborn on 15 August 2019 | |
08 Apr 2021 | PSC04 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 August 2019 | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Jason Harvey Osborn as a director on 12 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford WA16 6DD to 117 - 123 King Street Knutsford WA16 6EH on 20 August 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Jason Harvey Osborn as a director on 5 July 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
15 Mar 2019 | PSC07 | Cessation of Jason Harvey Osborn as a person with significant control on 15 March 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of Jason Harvey Osborn as a secretary on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Jason Harvey Osborn as a director on 15 March 2019 | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |