Advanced company searchLink opens in new window

24 OXFORD ROAD LIMITED

Company number 03190387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
10 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
16 Nov 2022 AA Micro company accounts made up to 30 April 2022
27 Sep 2022 CH01 Director's details changed for Mr Timothy John Streatfield-James on 27 September 2022
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
07 Jun 2017 AP01 Appointment of Mr Timothy John Streatfield-James as a director on 11 May 2016
14 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
19 Oct 2015 TM01 Termination of appointment of Angeline Garvey as a director on 17 March 2015
19 Oct 2015 CH01 Director's details changed for Mary Elizabeth Greenacre on 24 April 2015
19 Oct 2015 CH01 Director's details changed for Anthony Matthew Gibney on 24 April 2015