Advanced company searchLink opens in new window

OAK TREE MOORGATE LIMITED

Company number 11862681

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)
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Dec 2022 AA Accounts for a small company made up to 31 December 2021
17 May 2022 AP01 Appointment of Mr Peter James Curtis as a director on 17 May 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Nov 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
06 Feb 2020 TM02 Termination of appointment of Sandip Vadher as a secretary on 6 February 2020
07 Nov 2019 PSC02 Notification of Ellern Mede Investment Limited as a person with significant control on 5 March 2019
07 Nov 2019 AD01 Registered office address changed from Ellern Mede Ridgeway Holcombe Hill the Ridgeway London NW7 4HX England to The Corner House 136 Moorgate Road Rotherham S60 3AZ on 7 November 2019
25 Oct 2019 AP03 Appointment of Mr Sandip Vadher as a secretary on 25 October 2019
25 Oct 2019 TM02 Termination of appointment of Colin Haig as a secretary on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from The Corner House 136 Moorgate Road Rotherham S60 3AZ United Kingdom to Ellern Mede Ridgeway Holcombe Hill the Ridgeway London NW7 4HX on 25 October 2019
03 Jul 2019 AP02 Appointment of Guy Indig Consulting Israel Limited as a director on 25 June 2019
03 Jul 2019 TM01 Termination of appointment of Gia Limited as a director on 25 June 2019
03 Jul 2019 PSC07 Cessation of Gia Limited as a person with significant control on 25 June 2019
05 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-05
  • GBP 100