Advanced company searchLink opens in new window

OAKHILL PRIME SOLUTIONS LIMITED

Company number 09517106

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2024 CS01 Confirmation statement made on 20 June 2024 with updates
28 Nov 2024 PSC01 Notification of Elizabeth Amede Uwaifo as a person with significant control on 28 November 2024
28 Nov 2024 AP01 Appointment of Mrs Elizabeth Amede Uwaifo as a director on 28 November 2024
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2023 PSC07 Cessation of Florence Edeghonghon Iyamabo as a person with significant control on 10 January 2023
17 Jan 2023 TM01 Termination of appointment of Florence Edeghonghon Iyamabo as a director on 10 January 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AP04 Appointment of Radix Legal & Consulting Ltd as a secretary on 30 November 2022
06 Dec 2022 PSC01 Notification of Florence Edeghonghon Iyamabo as a person with significant control on 30 November 2022
06 Dec 2022 PSC07 Cessation of Elizabeth Amede Uwaifo as a person with significant control on 30 November 2022
06 Dec 2022 AP01 Appointment of Miss Florence Edeghonghon Iyamabo as a director on 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Elizabeth Amede Uwaifo as a director on 30 November 2022
25 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from Flat 10 Blenheim House 180 Kings Road London SW3 5XS England to 10 Blenheim House 180 Kings Road London SW3 5XS on 25 April 2022
25 Apr 2022 AD01 Registered office address changed from Blenheim House Kings Road London SW3 5XS England to Flat 10 Blenheim House 180 Kings Road London SW3 5XS on 25 April 2022
25 Apr 2022 AD01 Registered office address changed from 22 Oakhill Avenue Pinner HA5 3DN England to Blenheim House Kings Road London SW3 5XS on 25 April 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
17 May 2021 TM02 Termination of appointment of Rosemary Princewill as a secretary on 10 May 2021
26 Nov 2020 AA Micro company accounts made up to 31 March 2020