- Company Overview for OPPIDAN (KA) LIMITED (08894663)
- Filing history for OPPIDAN (KA) LIMITED (08894663)
- People for OPPIDAN (KA) LIMITED (08894663)
- Charges for OPPIDAN (KA) LIMITED (08894663)
- More for OPPIDAN (KA) LIMITED (08894663)
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) |
---|---|---|---|
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | MR01 | Registration of charge 088946630005, created on 9 March 2018 | |
12 Mar 2018 | MR01 | Registration of charge 088946630004, created on 9 March 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 088946630003 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 088946630002 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 088946630001 in full | |
21 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CH03 | Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 | |
05 Aug 2014 | CH03 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 | |
08 May 2014 | MR01 | Registration of charge 088946630001 | |
08 May 2014 | MR01 | Registration of charge 088946630003 | |
08 May 2014 | MR01 | Registration of charge 088946630002 |