- Company Overview for 24 OXFORD ROAD LIMITED (03190387)
- Filing history for 24 OXFORD ROAD LIMITED (03190387)
- People for 24 OXFORD ROAD LIMITED (03190387)
- More for 24 OXFORD ROAD LIMITED (03190387)
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
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
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 |