- Company Overview for OASIS HOMECARE SERVICES LTD (11434556)
- Filing history for OASIS HOMECARE SERVICES LTD (11434556)
- People for OASIS HOMECARE SERVICES LTD (11434556)
- More for OASIS HOMECARE SERVICES LTD (11434556)
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 | AAMD | Amended micro company accounts made up to 30 June 2022 | |
07 Nov 2024 | AA | Micro company accounts made up to 29 June 2023 | |
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
12 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from International House Barking Road London E13 9PJ England to The Office, 81 Larch Crescent Larch Crescent Hayes UB4 9EB on 1 June 2023 | |
31 Mar 2023 | PSC04 | Change of details for Ms Fatmatta Bintu Khalil as a person with significant control on 2 January 2023 | |
26 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
26 Jun 2022 | CH01 | Director's details changed for Ms Fatmatta Bintu Khalil on 23 June 2022 | |
11 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Dec 2021 | AP03 | Appointment of Ms Marie Kamara as a secretary on 30 November 2021 | |
09 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
22 Jul 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to International House Barking Road London E13 9PJ on 22 July 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
17 Oct 2019 | AD01 | Registered office address changed from 53a George Street Richmond TW9 1HJ United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 17 October 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-26
|