Advanced company searchLink opens in new window

ORACLE SOLICITORS AND CONSULTANTS LTD

Company number 09499565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 13/12/2018.
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
  • ANNOTATION Clarification a second filed CS01 (Statment of capital and Shareholder Information) was registered on 13/12/2018.
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
  • GBP 1,000
06 May 2016 TM01 Termination of appointment of Hamza Olayiwola Adesanu as a director on 6 April 2016