Advanced company searchLink opens in new window

OAKMONT HOUSE CREATIVE LIMITED

Company number 12424408

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 CS01 Confirmation statement made on 31 January 2025 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 January 2022
01 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 25/01/2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 102
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Jul 2021 PSC04 Change of details for Mr Thaddeus Edward Denyer Cox as a person with significant control on 22 July 2021
22 Jul 2021 PSC01 Notification of Supranee Cox as a person with significant control on 22 July 2021
22 Jul 2021 PSC01 Notification of Thaddeus Edward Denyer Cox as a person with significant control on 22 July 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
23 Apr 2021 CH01 Director's details changed for Mrs Supranee Cox on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Thaddeus Edward Denyer Cox on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Supranee Cox on 23 April 2021
25 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Feb 2021 AD01 Registered office address changed from 6 Scholar Road Truro TR1 3GJ United Kingdom to 8 Kingsbury Mews Windsor Berkshire SL4 5GS on 23 February 2021
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Feb 2020 CH01 Director's details changed for Mr Thadeus Edward Denyer Cox on 21 February 2020
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 100