- Company Overview for OAKWOOD INTELLIGENCE LTD (07861186)
- Filing history for OAKWOOD INTELLIGENCE LTD (07861186)
- People for OAKWOOD INTELLIGENCE LTD (07861186)
- More for OAKWOOD INTELLIGENCE LTD (07861186)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 98 Belmont Road Ipswich IP8 3RP on 13 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 27 Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 6 February 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS England to 27 Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 6 June 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | PSC01 | Notification of Jamie Joseph Betts as a person with significant control on 2 August 2019 | |
30 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD01 | Registered office address changed from Viva Accounting 125 Dalehall Lane Ipswich Suffolk IP4 4AG United Kingdom to 125 Dale Hall Lane Ipswich IP1 4LS on 23 February 2016 |