- Company Overview for OIL SUPPLYING GROUP LTD. (10922198)
- Filing history for OIL SUPPLYING GROUP LTD. (10922198)
- People for OIL SUPPLYING GROUP LTD. (10922198)
- More for OIL SUPPLYING GROUP LTD. (10922198)
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) |
---|---|---|---|
09 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
27 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 27 August 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
26 Jul 2022 | TM01 | Termination of appointment of Ainsley Mcilvenna Beard as a director on 26 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr. Martin Cibak as a director on 5 March 2022 | |
12 Jul 2022 | AAMD | Amended micro company accounts made up to 31 August 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | AP01 | Appointment of Ms. Ainsley Mcilvenna Beard as a director on 1 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Barry-Michael Beardsell as a director on 1 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Maros Hornacek on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Barry-Michael Beardsell on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Maros Hornacek as a person with significant control on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 15 Wheeler Dunn Mead London NW9 5RY United Kingdom to 85 Great Portland Street London W1W 7LT on 26 August 2020 | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Barry-Michael Beardsell on 16 March 2020 | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|