Advanced company searchLink opens in new window

OYO TECHNOLOGY AND HOSPITALITY (UK) LIMITED

Company number 11202796

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)
29 Jan 2025 TM01 Termination of appointment of Ayush Mathur as a director on 21 January 2025
06 Jan 2025 AA Full accounts made up to 31 March 2024
14 Nov 2024 CH01 Director's details changed for Mr. Puneet Yadav on 7 June 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Dec 2023 AA Full accounts made up to 31 March 2023
04 Dec 2023 AP01 Appointment of Mr. Puneet Yadav as a director on 19 October 2023
28 Jun 2023 AD01 Registered office address changed from Mindspace Properties 9 Appold Street London EC2A 2AP United Kingdom to 124 City Road London EC1V 2NX on 28 June 2023
27 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Sep 2021 AP01 Appointment of Mr. Ayush Mathur as a director on 7 September 2021
13 Sep 2021 TM01 Termination of appointment of Rishabh Kumar as a director on 7 September 2021
13 Sep 2021 TM01 Termination of appointment of Ritesh Agarwal as a director on 7 September 2021
13 Sep 2021 AP01 Appointment of Mr. Rakesh Kumar as a director on 7 September 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
14 Apr 2021 AA Full accounts made up to 31 March 2020
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
21 Feb 2021 AD01 Registered office address changed from 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 21 February 2021
06 Jan 2021 AP01 Appointment of Mr. Rishabh Kumar as a director on 20 October 2020
05 Jun 2020 TM01 Termination of appointment of Samir Rambihari Rai as a director on 1 June 2020