Advanced company searchLink opens in new window

OAKSIX HOLDINGS LIMITED

Company number 07428221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2024 CH04 Secretary's details changed for Cosign Limited on 10 June 2024
27 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 July 2023
27 Jul 2023 AA01 Current accounting period extended from 31 March 2024 to 31 July 2024
27 Jul 2023 AA Full accounts made up to 31 March 2023
21 Jun 2023 SH19 Statement of capital on 21 June 2023
  • GBP 1.00
02 Jun 2023 TM01 Termination of appointment of Benjamin George Anker David as a director on 1 June 2023
11 Oct 2022 AA Full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
29 Jul 2021 AA Full accounts made up to 31 March 2021
20 Jul 2021 TM01 Termination of appointment of Daniel Kourosh Rastegar as a director on 18 July 2021
15 Oct 2020 AA Full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020
10 Dec 2019 AA Full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 Aug 2018 AP01 Appointment of Mr Daniel Kourosh Rastegar as a director on 23 August 2018
26 Apr 2018 AD01 Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018
09 Apr 2018 TM01 Termination of appointment of Arthur Michael Robert Jennings as a director on 3 April 2018