- Company Overview for OOSC CLOTHING LIMITED (09468491)
- Filing history for OOSC CLOTHING LIMITED (09468491)
- People for OOSC CLOTHING LIMITED (09468491)
- Charges for OOSC CLOTHING LIMITED (09468491)
- More for OOSC CLOTHING LIMITED (09468491)
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) |
---|---|---|---|
20 Aug 2020 | PSC04 | Change of details for Aaron Mclaughlin as a person with significant control on 19 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Aaron Mclaughlin on 19 August 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
19 Aug 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 May 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
12 Nov 2018 | PSC04 | Change of details for Nicholas Marsden as a person with significant control on 1 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Nicholas Marsden on 12 November 2018 | |
17 Sep 2018 | MR01 | Registration of charge 094684910002, created on 11 September 2018 | |
12 Sep 2018 | MR01 | Registration of charge 094684910001, created on 11 September 2018 | |
11 Jun 2018 | AP01 | Appointment of Mrs Catherine Marsden as a director on 5 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Dominic Gaulton as a person with significant control on 21 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Dominic Gaulton as a director on 3 May 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
25 Oct 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 20/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Dominic Gaulton on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Nicholas Marsden on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Aaron Mclaughlin on 14 March 2017 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|