Advanced company searchLink opens in new window

OSKIE CREATIVE LIMITED

Company number 09682765

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)
22 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
09 Jul 2024 AD01 Registered office address changed from Silverstone Park Unit 1129 Buckingham Road Silverstone Northamptonshire NN12 8FU England to Unit 1 the Old Farmyard Forceleap Farm Hinton in the Hedges Brackley Northamptonshire NN13 5PJ on 9 July 2024
09 Feb 2024 AA Micro company accounts made up to 31 July 2023
03 Oct 2023 PSC04 Change of details for Mr James Patrick Fowler as a person with significant control on 13 July 2020
02 Oct 2023 PSC07 Cessation of Nicola Fowler as a person with significant control on 13 July 2020
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
14 Jul 2023 PSC04 Change of details for Mr James Patrick Fowler as a person with significant control on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr James Patrick Fowler on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ England to Silverstone Park Unit 1129 Buckingham Road Silverstone Northamptonshire NN12 8FU on 14 July 2023
01 Feb 2023 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 TM01 Termination of appointment of Nicola Fowler as a director on 7 July 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 31 July 2021
03 Nov 2021 AD01 Registered office address changed from C/O Filer Book-Keeping Services Caswell House Caswell Towcester Northamptonshire NN12 8EQ England to Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ on 3 November 2021
07 Aug 2021 AAMD Amended micro company accounts made up to 31 July 2019
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2020 TM02 Termination of appointment of Frederick Herbert John Filer as a secretary on 17 November 2020
30 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 July 2017
19 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 19 September 2017