- Company Overview for OH SO YUM LIMITED (09590458)
- Filing history for OH SO YUM LIMITED (09590458)
- People for OH SO YUM LIMITED (09590458)
- More for OH SO YUM LIMITED (09590458)
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 Jan 2025 | PSC04 | Change of details for Ms Gurvinder Kaur as a person with significant control on 1 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
11 Nov 2024 | PSC07 | Cessation of Jasbir Kaur as a person with significant control on 1 November 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
16 Oct 2024 | PSC01 | Notification of Jasbir Kaur as a person with significant control on 11 October 2024 | |
06 Oct 2024 | PSC07 | Cessation of Harpreet Kaur as a person with significant control on 6 October 2024 | |
06 Oct 2024 | TM01 | Termination of appointment of Harpreet Kaur as a director on 6 October 2024 | |
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
06 Sep 2023 | SH19 |
Statement of capital on 6 September 2023
|
|
06 Sep 2023 | CAP-SS | Solvency Statement dated 17/08/23 | |
06 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | PSC07 | Cessation of Amsvest Limited as a person with significant control on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Alan Michael Sugar as a director on 28 July 2023 | |
28 Jul 2023 | TM02 | Termination of appointment of Michael Ray as a secretary on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to 14-16 Garden Road Brighouse HD6 2AX on 28 July 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
13 May 2022 | AA01 | Current accounting period extended from 30 May 2022 to 30 June 2022 | |
10 May 2022 | MA | Memorandum and Articles of Association | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | PSC02 | Notification of Amsvest Limited as a person with significant control on 3 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Amshold House Goldings Hill Loughton IG10 2RW on 4 May 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
04 May 2022 | AP01 | Appointment of Lord Alan Michael Sugar as a director on 3 May 2022 |