Advanced company searchLink opens in new window

OSCAR HARDY LTD

Company number 04701627

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
02 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to 20 Boundstone Lane Lancing BN15 9QW on 30 March 2022
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
05 Jan 2021 AD01 Registered office address changed from Suite K, Kbf House, 55 Victoria Road Burgess Hill RH15 9LH England to Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on 5 January 2021
04 Jan 2021 AD01 Registered office address changed from Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to Suite K, Kbf House, 55 Victoria Road Burgess Hill RH15 9LH on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on 4 January 2021
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 AD01 Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England to Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on 23 April 2020
22 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 AD01 Registered office address changed from Suite 3 Midday Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 10 October 2019
25 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 TM01 Termination of appointment of Jonathan Meehan as a director on 5 April 2016
19 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100