- Company Overview for OAKMONT HOUSE CREATIVE LIMITED (12424408)
- Filing history for OAKMONT HOUSE CREATIVE LIMITED (12424408)
- People for OAKMONT HOUSE CREATIVE LIMITED (12424408)
- More for OAKMONT HOUSE CREATIVE LIMITED (12424408)
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
|
|
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
|
|
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
|