ORACLE SOLICITORS AND CONSULTANTS LTD
Company number 09499565
- Company Overview for ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)
- Filing history for ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)
- People for ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)
- Charges for ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)
- More for ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)
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 Nov 2019 | CH01 | Director's details changed for Mr Adrian Cedric Wickham on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Sajjad Ahmed Shan on 20 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
20 Nov 2019 | AP01 | Appointment of Mr Adrian Cedric Wickham as a director on 11 November 2019 | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
16 Nov 2019 | MR01 | Registration of charge 094995650001, created on 30 October 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | AP01 | Appointment of Mr Jason Mckenzie as a director on 20 February 2019 | |
05 Feb 2019 | PSC04 | Change of details for Sajjad Ahmed Shan as a person with significant control on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 182-184 Edgeware Road London W2 2DS England to Aviation House 125 Kingsway London London WC2B 6NH on 5 February 2019 | |
13 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2018 | |
13 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2017 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
30 Apr 2018 | CS01 |
Confirmation statement made on 28 April 2018 with updates
|
|
30 Apr 2018 | PSC04 | Change of details for Sajjad Ahmed Shan as a person with significant control on 1 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Varinder Bhandal as a director on 22 November 2017 | |
28 Apr 2017 | CS01 |
Confirmation statement made on 28 April 2017 with updates
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2016 | TM01 | Termination of appointment of Hamza Olayiwola Adesanu as a director on 6 April 2016 |