Advanced company searchLink opens in new window

OSTIQUE LIMITED

Company number 10614600

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 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
  • GBP 279.6756
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 22/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 241.3
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
  • GBP 240.97
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 234.76
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 233.79
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 213.57
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates