- Company Overview for OULSTON LTD (09767368)
- Filing history for OULSTON LTD (09767368)
- People for OULSTON LTD (09767368)
- More for OULSTON LTD (09767368)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
09 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from 78 st. Mary's View Rotherham S61 4NJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2024 | |
20 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Dean Oxley as a person with significant control on 14 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Dean Oxley as a director on 14 March 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
12 Jun 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 78 st. Mary's View Rotherham S61 4NJ on 12 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Dean Oxley as a person with significant control on 27 May 2020 | |
12 Jun 2020 | PSC07 | Cessation of Emmanuel Bobc as a person with significant control on 27 May 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Dean Oxley as a director on 27 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Emmanuel Bobc as a director on 27 May 2020 | |
29 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 26 Arthog Road Manchester M20 6HG England to 191 Washington Street Bradford BD8 9QP on 6 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Emmanuel Bobc as a person with significant control on 17 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Terry Shawe as a person with significant control on 17 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Emmanuel Bobc as a director on 17 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Terry Shawe as a director on 17 October 2019 |