- Company Overview for OASIS LETTINGS (BIRMINGHAM) LTD (10513575)
- Filing history for OASIS LETTINGS (BIRMINGHAM) LTD (10513575)
- People for OASIS LETTINGS (BIRMINGHAM) LTD (10513575)
- More for OASIS LETTINGS (BIRMINGHAM) LTD (10513575)
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 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 95 Church Road Erdington Birmingham B24 9BE United Kingdom to 93 Maney Hill Road Sutton Coldfield West Midlands B72 1JT on 17 October 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
08 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Feb 2018 | PSC07 | Cessation of Michael John Williams as a person with significant control on 24 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Paul Jerome Lewis as a person with significant control on 24 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Paul Jerome Lewis as a director on 24 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Michael John Williams as a director on 24 January 2018 | |
28 Nov 2017 | AD01 | Registered office address changed from 95. Church Road Erdington Birmingham West Midlands B24 9BE England to 95 Church Road Erdington Birmingham B24 9BE on 28 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | AP01 | Appointment of Mr Michael John Williams as a director on 22 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Paul Jerome Lewis as a director on 22 November 2017 |