- Company Overview for PROJECT OAK MIDCO LIMITED (13849247)
- Filing history for PROJECT OAK MIDCO LIMITED (13849247)
- People for PROJECT OAK MIDCO LIMITED (13849247)
- Charges for PROJECT OAK MIDCO LIMITED (13849247)
- More for PROJECT OAK MIDCO LIMITED (13849247)
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) |
---|---|---|---|
20 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
09 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
09 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Aug 2023 | PSC05 | Change of details for Project Oak Topco Limited as a person with significant control on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Vishu Passi as a director on 14 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Simon Paul Williams as a director on 13 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
04 Apr 2022 | TM01 | Termination of appointment of Vittorio Palladino as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Andrew Dunn as a director on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Vishu Passi as a director on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Ben Richardson as a director on 31 March 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
31 Mar 2022 | MR01 | Registration of charge 138492470001, created on 30 March 2022 | |
14 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-14
|