- Company Overview for SMASH THREE (OXFORD) LIMITED (11761339)
- Filing history for SMASH THREE (OXFORD) LIMITED (11761339)
- People for SMASH THREE (OXFORD) LIMITED (11761339)
- More for SMASH THREE (OXFORD) LIMITED (11761339)
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) |
---|---|---|---|
06 Nov 2019 | PSC07 | Cessation of Vipulkumar Mendpara as a person with significant control on 1 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Muhammad Zahid as a person with significant control on 1 November 2019 | |
22 May 2019 | PSC04 | Change of details for Mr. Vipulkumar Mendpara as a person with significant control on 21 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr. Vipulkumar Mendpara on 21 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 187 Torbay Road Harrow Middlesex HA2 9QF United Kingdom to 12 Broad Street Oxford Oxfordshire OX1 3AS on 22 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
13 Mar 2019 | PSC04 | Change of details for Mr. Vipulkumar Mendpara as a person with significant control on 11 January 2019 | |
13 Mar 2019 | PSC04 | Change of details for Mr. Vipul Kumar Mendpara as a person with significant control on 11 January 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr. Vipul Kumar Mendpara on 11 January 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr. Vipul Kumar Mendpara as a person with significant control on 11 January 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr. Vipul Mendpara on 11 January 2019 | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|