- Company Overview for OXALYST PARTNERS LIMITED (11530265)
- Filing history for OXALYST PARTNERS LIMITED (11530265)
- People for OXALYST PARTNERS LIMITED (11530265)
- More for OXALYST PARTNERS LIMITED (11530265)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
21 Jan 2021 | PSC04 | Change of details for Mr Mark Edward Fishleigh as a person with significant control on 1 December 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Mark Edward Fishleigh on 1 December 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Mr David Clive Kirby on 1 December 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG England to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 21 January 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
17 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
15 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | SH02 | Sub-division of shares on 28 January 2020 | |
10 Feb 2020 | SH08 | Change of share class name or designation | |
10 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
28 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
03 Oct 2018 | AD01 | Registered office address changed from 19 Beningfield Drive St. Albans AL2 1UJ United Kingdom to 1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG on 3 October 2018 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|