Advanced company searchLink opens in new window

FIROKA (OXFORD LEISURE) LIMITED

Company number 03715984

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)
04 Apr 2017 AA Full accounts made up to 29 September 2016
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
19 May 2016 AA Full accounts made up to 24 September 2015
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
29 Feb 2016 CH01 Director's details changed for Mr. Firoz Alibhai Kassam on 1 November 2015
01 Jun 2015 AP01 Appointment of Miss Feroza Firoz Kassam as a director on 1 June 2015
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
21 Feb 2015 AA Full accounts made up to 25 September 2014
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
12 Feb 2014 AA Full accounts made up to 26 September 2013
11 Jun 2013 AUD Auditor's resignation
05 Jun 2013 MISC Sect 519
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
14 Feb 2013 AA Full accounts made up to 27 September 2012
22 Oct 2012 MEM/ARTS Memorandum and Articles of Association
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ That upon the recommendation of the directors it is desirable to capitalise the sum of £99998. 26/07/2007
  • RES13 ‐ That the authorised share capital of the company be increased to £100000.00 by the creation of additional 99000 ordinary shares of $1.00 each 26/07/2007
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
08 Feb 2012 AA Full accounts made up to 29 September 2011
25 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 30 September 2010
26 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
26 Feb 2010 AD02 Register inspection address has been changed