Advanced company searchLink opens in new window

OXADEMY TECHNOLOGIES LTD

Company number 10249881

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2022 AA Accounts for a dormant company made up to 30 June 2020
25 Oct 2021 CS01 Confirmation statement made on 23 June 2021 with updates
25 Oct 2021 PSC01 Notification of Nasa Saleem as a person with significant control on 1 July 2021
24 Oct 2021 AP01 Appointment of Nasa Saleem as a director on 1 July 2021
24 Oct 2021 PSC07 Cessation of Syed Shahzad as a person with significant control on 30 June 2021
24 Oct 2021 TM01 Termination of appointment of Syed Shahzad as a director on 30 June 2021
26 Nov 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Nov 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Sep 2018 AD01 Registered office address changed from Clarendon House Cornmarket Street Oxford OX1 3HJ United Kingdom to Newbery Chapman Llp Conduit Street 4th Floor London W1S 2YY on 9 September 2018
25 Jul 2018 AD01 Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to Clarendon House Cornmarket Street Oxford OX1 3HJ on 25 July 2018
25 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with updates
08 Sep 2017 PSC01 Notification of Syed Shahzad as a person with significant control on 6 April 2017
08 Sep 2017 AD01 Registered office address changed from Unit 115, Burford Business Centre 11 Burford Road Stratford E15 2st England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 8 September 2017