Advanced company searchLink opens in new window

OULSTON LTD

Company number 09767368

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 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