- 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) |
---|---|---|---|
22 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 May 2019 | AD01 | Registered office address changed from 39 Grafton Road Dagenham RM8 3EP United Kingdom to 26 Arthog Road Manchester M20 6HG on 28 May 2019 | |
28 May 2019 | PSC01 | Notification of Terry Shawe as a person with significant control on 14 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Patricia Nyamata as a director on 14 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Terry Shawe as a director on 14 May 2019 | |
28 May 2019 | PSC07 | Cessation of Patricia Nyamata as a person with significant control on 14 May 2019 | |
11 Dec 2018 | AP01 | Appointment of Miss Patricia Nyamata as a director on 4 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Sean Mitchell as a director on 4 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 23 Hamble Street London SW6 2RT United Kingdom to 39 Grafton Road Dagenham RM8 3EP on 10 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Sean Mitchell as a person with significant control on 4 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Patricia Nyamata as a person with significant control on 4 December 2018 | |
18 Sep 2018 | PSC01 | Notification of Sean Mitchell as a person with significant control on 7 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Flat 5, the Metropole, New Street Dover CT17 9AL England to 23 Hamble Street London SW6 2RT on 18 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Sudhakar Wandwashsreenivasan as a person with significant control on 7 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Sudhakar Wandwashsreenivasan as a director on 7 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Sean Mitchell as a director on 7 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
14 Aug 2018 | PSC07 | Cessation of Colin Weedon as a person with significant control on 12 September 2016 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 3 May 2018 | |
24 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 3 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from 9 Hempstead Road Holt NR25 6DL England to Flat 5, the Metropole, New Street Dover CT17 9AL on 24 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Sudhakar Wandwashsreenivasan as a director on 3 May 2018 | |
24 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |