- Company Overview for OH SOURCING LTD (12113395)
- Filing history for OH SOURCING LTD (12113395)
- People for OH SOURCING LTD (12113395)
- Charges for OH SOURCING LTD (12113395)
- More for OH SOURCING LTD (12113395)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Nov 2023 | TM01 | Termination of appointment of Josephine Louise Smith as a director on 18 September 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
11 Apr 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 30 June 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 4 January 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Miss Josephine Smith on 10 February 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Ben Scott on 10 February 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Miss Josie Smith on 28 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Ben Scott as a director on 1 January 2021 | |
05 Sep 2022 | AP01 | Appointment of Miss Josie Smith as a director on 1 January 2021 | |
19 Jul 2022 | CS01 |
18/07/22 Statement of Capital gbp 100
|
|
16 Jun 2022 | AP01 | Appointment of Mr Jason Atherton as a director on 13 June 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Apr 2022 | MR01 | Registration of charge 121133950001, created on 14 April 2022 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Scott Mcewan Neto on 10 December 2021 | |
23 Nov 2021 | PSC05 | Change of details for Sj Sourcing as a person with significant control on 19 July 2019 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|