- Company Overview for OETHYKERIOX LTD (14766459)
- Filing history for OETHYKERIOX LTD (14766459)
- People for OETHYKERIOX LTD (14766459)
- More for OETHYKERIOX LTD (14766459)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Office 6B Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 30 January 2025 | |
10 Jul 2024 | AD01 | Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Office 6B Borough Mews the Borough Wedmore BS28 4EB on 10 July 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
21 Mar 2024 | AA01 | Current accounting period extended from 31 March 2024 to 5 April 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 7 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Millie Mai Hind as a director on 28 August 2023 | |
07 Feb 2024 | PSC07 | Cessation of Millie Mai Hind as a person with significant control on 28 August 2023 | |
07 Feb 2024 | PSC01 | Notification of Princess Joy Francisco as a person with significant control on 28 August 2023 | |
07 Feb 2024 | AP01 | Appointment of Mrs Princess Joy Francisco as a director on 28 August 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 13 Thompson Street West Durham Darlington Durham DL3 0HQ United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 6 July 2023 | |
29 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-29
|