- Company Overview for OSTIQUE LIMITED (10614600)
- Filing history for OSTIQUE LIMITED (10614600)
- People for OSTIQUE LIMITED (10614600)
- More for OSTIQUE LIMITED (10614600)
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 Feb 2024 | CH01 | Director's details changed for Mrs Stephanie Monty on 21 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mrs Stephanie Monty as a person with significant control on 21 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Stephanie Monty on 21 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Daniel Grabiner on 21 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Ms Toni Schneider on 21 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
25 Jan 2024 | SH02 | Sub-division of shares on 9 January 2024 | |
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
21 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to C/O Phta Ltd Office of the Director, Finance Office University of Birmingham Edgbaston, Birmingham West Midlands B15 2TT on 16 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Olivia Rose as a director on 22 December 2023 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 May 2023 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 29 July 2022
|
|
08 Jul 2022 | CH01 | Director's details changed for Mrs Stephanie Monty on 8 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from 15 Hill Rise London NW11 6LY United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 July 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 9 April 2022
|
|
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates |