- 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) |
---|---|---|---|
18 Sep 2019 | AD01 | Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 18 September 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Mark Donnelly as a director on 11 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Jason Cham as a director on 11 January 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | MR01 | Registration of charge 110207120001, created on 10 January 2018 | |
19 Jan 2018 | MR01 | Registration of charge 110207120002, created on 10 January 2018 | |
20 Oct 2017 | PSC01 | Notification of Ruben Emir Gnanalingam Bin Abdullah Bin Abdullah as a person with significant control on 18 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Oakfield Property S.a R.L. as a person with significant control on 18 October 2017 | |
19 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 December 2017 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|