- Company Overview for OXIFLO LIMITED (09678027)
- Filing history for OXIFLO LIMITED (09678027)
- People for OXIFLO LIMITED (09678027)
- More for OXIFLO LIMITED (09678027)
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) |
---|---|---|---|
08 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Oct 2020 | MA | Memorandum and Articles of Association | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2020 | PSC04 | Change of details for Mr Zakariya Awan as a person with significant control on 5 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Tahar Awan as a person with significant control on 5 October 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
05 Aug 2020 | PSC01 | Notification of Zakariya Awan as a person with significant control on 31 May 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Suzanne Olateru as a director on 1 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Zakariya Awan as a director on 1 July 2020 | |
26 Jun 2020 | SH08 | Change of share class name or designation | |
26 Jun 2020 | SH08 | Change of share class name or designation | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
26 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
27 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Dec 2017 | AP01 | Appointment of Mrs Suzanne Olateru as a director on 4 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
09 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
09 Apr 2016 | TM01 | Termination of appointment of Sattar Maqbool Ebrahim as a director on 31 March 2016 | |
28 Mar 2016 | AP01 | Appointment of Mr Tahar Awan as a director on 26 March 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 73a Portway Stratford London E15 3QJ England to 36 Mawney Road Romford RM7 7HR on 4 January 2016 | |
09 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-09
|