- Company Overview for OXCOMBE VALUE LTD (09595122)
- Filing history for OXCOMBE VALUE LTD (09595122)
- People for OXCOMBE VALUE LTD (09595122)
- More for OXCOMBE VALUE LTD (09595122)
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) |
---|---|---|---|
21 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
04 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 November 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 25a Penton Avenue Staines-upon-Thames TW18 2NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 September 2022 | |
12 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
12 Sep 2022 | PSC07 | Cessation of Lukasz Wojtal as a person with significant control on 31 August 2022 | |
12 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Lukasz Wojtal as a director on 31 August 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
04 May 2021 | AD01 | Registered office address changed from 48B Dimsdale Parade East Newcastle ST5 8BU United Kingdom to 25a Penton Avenue Staines-upon-Thames TW18 2NA on 4 May 2021 | |
04 May 2021 | PSC01 | Notification of Lukasz Wojtal as a person with significant control on 6 April 2021 | |
04 May 2021 | PSC07 | Cessation of Adrian Shardlow as a person with significant control on 6 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr Lukasz Wojtal as a director on 6 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Adrian Shardlow as a director on 6 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Flat 5 39 Scarisbrick New Road Southport PR8 6PE United Kingdom to 48B Dimsdale Parade East Newcastle ST5 8BU on 12 October 2020 |