- Company Overview for OAKCOM LIMITED (11020712)
- Filing history for OAKCOM LIMITED (11020712)
- People for OAKCOM LIMITED (11020712)
- Charges for OAKCOM LIMITED (11020712)
- More for OAKCOM LIMITED (11020712)
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) |
---|---|---|---|
15 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
26 Jan 2024 | PSC05 | Change of details for Stadium Capital Investments Limited as a person with significant control on 26 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Jason Toon Fook Cham on 26 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Antony Ian Spencer on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 26 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr Jason Cham on 11 January 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to 7 Manchester Square London W1U 3PQ on 7 February 2020 | |
23 Dec 2019 | PSC02 | Notification of Stadium Capital Investments Limited as a person with significant control on 4 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Antony Ian Spencer as a director on 4 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Ruben Emir Gnanalingam Bin Abdullah Bin Abdullah as a person with significant control on 4 December 2019 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
10 Dec 2019 | SH08 | Change of share class name or designation | |
10 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |