- Company Overview for OSCARDOG HOLDINGS LIMITED (13575085)
- Filing history for OSCARDOG HOLDINGS LIMITED (13575085)
- People for OSCARDOG HOLDINGS LIMITED (13575085)
- Charges for OSCARDOG HOLDINGS LIMITED (13575085)
- More for OSCARDOG HOLDINGS LIMITED (13575085)
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) |
---|---|---|---|
16 Dec 2024 | MR01 | Registration of charge 135750850002, created on 4 December 2024 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mrs Suzanne Gayle Budd on 4 November 2022 | |
01 Nov 2022 | PSC05 | Change of details for Oscardog Holdings Limited as a person with significant control on 6 October 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR England to Unit 7 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 1 November 2022 | |
23 Sep 2022 | CERTNM |
Company name changed marlo holdings LIMITED\certificate issued on 23/09/22
|
|
23 Sep 2022 | CONNOT | Change of name notice | |
21 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
15 Sep 2022 | PSC02 | Notification of Oscardog Holdings Limited as a person with significant control on 30 August 2022 | |
15 Sep 2022 | PSC07 | Cessation of Gas Logic Limited as a person with significant control on 30 August 2022 | |
12 Sep 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 | |
22 Aug 2022 | MR01 | Registration of charge 135750850001, created on 18 August 2022 | |
24 Sep 2021 | AD01 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR on 24 September 2021 | |
19 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-19
|