Advanced company searchLink opens in new window

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED

Company number 06070209

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)
05 Mar 2024 AP01 Appointment of Mr David Christopher Ross as a director on 27 February 2024
05 Mar 2024 TM01 Termination of appointment of Michael Robert Goldberger as a director on 27 February 2024
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
02 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 MA Memorandum and Articles of Association
03 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
24 Nov 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 PSC05 Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018