(CS01) Confirmation statement with updates October 3, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oakham consultants LTDcertificate issued on 16/10/23
filed on: 16th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On October 1, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Windermere Street Stoke-on-Trent ST1 5EL. Change occurred on October 14, 2023. Company's previous address: 81 Rivington Street London EC2A 3AY England.
filed on: 14th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Briarfield Road Ellesmere Port CH65 8BE. Change occurred on October 14, 2023. Company's previous address: 14 Windermere Street Stoke-on-Trent ST1 5EL England.
filed on: 14th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 81 Rivington Street London EC2A 3AY. Change occurred on March 11, 2021. Company's previous address: 61 Nash Peake Street Stoke-on-Trent ST6 5BT England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 21, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2021
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 20, 2021
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Nash Peake Street Stoke-on-Trent ST6 5BT. Change occurred on January 30, 2021. Company's previous address: 60 Cannon Street London EC4N 6NP England.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 60 Cannon Street London EC4N 6NP. Change occurred on December 5, 2020. Company's previous address: 6 Sefton Road Stoke-on-Trent ST3 5LW England.
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2020
| incorporation
|
Free Download
(10 pages)
|