Advanced company searchLink opens in new window

OYO MYPREFERRED HOSPITALITY II UK LIMITED

Company number 12000497

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)
31 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
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Dec 2023 AA Full accounts made up to 31 March 2023
29 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 29 June 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
29 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Apr 2022 AA Full accounts made up to 31 March 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 AP01 Appointment of Mr. Ayush Mathur as a director on 8 September 2021
14 Sep 2021 TM01 Termination of appointment of Ritesh Agarwal as a director on 8 September 2021
30 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
21 Jun 2021 PSC07 Cessation of Oyo Mypreferred Uk Limited as a person with significant control on 10 March 2021
21 Jun 2021 PSC01 Notification of Ritesh Agarwal as a person with significant control on 10 March 2021
19 Apr 2021 AA Full accounts made up to 31 March 2020
31 Mar 2021 AP01 Appointment of Mr. Rakesh Kumar as a director on 1 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 16,042,412
22 Jan 2021 AD01 Registered office address changed from 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 22 January 2021
25 Nov 2020 TM02 Termination of appointment of James Joseph Fyfe as a secretary on 25 October 2020
25 Nov 2020 TM01 Termination of appointment of James Joseph Fyfe as a director on 25 October 2020
31 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
16 Mar 2020 AD01 Registered office address changed from 3 Shepherd Street London W1J 7HL England to 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT on 16 March 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 16,038,492