- Company Overview for UK OYSTER TRADING LIMITED (08809485)
- Filing history for UK OYSTER TRADING LIMITED (08809485)
- People for UK OYSTER TRADING LIMITED (08809485)
- More for UK OYSTER TRADING LIMITED (08809485)
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 Sep 2018 | AP01 | Appointment of Mr Alessandro Gandini as a director on 25 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Eugenia Rotaru as a director on 25 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Alessandro Gandini as a person with significant control on 24 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Ivana Bulbarelli as a person with significant control on 24 September 2018 | |
13 Jun 2018 | CH04 | Secretary's details changed for Ics International Corporate Services Limited on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA to 31 Southampton Row Holborn London WC1B 5HJ on 1 June 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
16 Dec 2016 | AD02 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA | |
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mrs Eugenia Rotaru on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 | |
06 Jan 2016 | CH04 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
20 Nov 2014 | AD01 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 20 November 2014 | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|