(CERTNM) Company name changed oxus LTDcertificate issued on 12/03/24
filed on: 12th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th May 2023
filed on: 24th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Apr 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th Jul 2016. New Address: 34 Quedgeley Court Ebley Close London SE15 6BD. Previous address: 2 Stamford Square London SW15 2BF
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed adu-gyamfi saffo LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 23rd Nov 2014. New Address: 2 Stamford Square London SW15 2BF. Previous address: 9-13 Fulham High Street London London SW6 3JH United Kingdom
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|