- Company Overview for OSCAR HARDY LTD (04701627)
- Filing history for OSCAR HARDY LTD (04701627)
- People for OSCAR HARDY LTD (04701627)
- More for OSCAR HARDY LTD (04701627)
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
|
|
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
|