- Company Overview for OAKBRICK (UK) LIMITED (07056424)
- Filing history for OAKBRICK (UK) LIMITED (07056424)
- People for OAKBRICK (UK) LIMITED (07056424)
- More for OAKBRICK (UK) LIMITED (07056424)
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) |
---|---|---|---|
26 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from Unit 3.1 Park Royal Road Bank Studios London NW10 7LQ England to 34 st James Street First Floor London on 21 February 2023 | |
30 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
15 Apr 2021 | PSC04 | Change of details for Giampaolo Ferrari as a person with significant control on 15 April 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 May 2020 | RP04TM01 | Second filing for the termination of Edwardson Parker Associates Led as a director | |
21 May 2020 | RP04TM01 | Second filing for the termination of Margaret Louise Janke as a director | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
13 Mar 2020 | AP02 | Appointment of Emicapital Europe Ltd as a director on 13 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Giampaolo Ferrari as a director on 13 March 2020 | |
13 Mar 2020 | TM01 |
Termination of appointment of Edwardson Parker Associates Limited as a director on 13 February 2020
|
|
13 Mar 2020 | TM01 |
Termination of appointment of Margaret Louise Janke as a director on 13 February 2020
|
|
13 Mar 2020 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 13 February 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to Unit 3.1 Park Royal Road Bank Studios London NW10 7LQ on 13 March 2020 | |
02 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 |