Advanced company searchLink opens in new window

OASIS EVENTS LIMITED

Company number 06458502

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)
17 May 2024 AA Total exemption full accounts made up to 29 February 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Dec 2023 PSC04 Change of details for Mark Fremantle as a person with significant control on 21 December 2023
21 Dec 2023 PSC04 Change of details for Danielle Louise Fremantle as a person with significant control on 21 December 2023
26 May 2023 AA Total exemption full accounts made up to 28 February 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
12 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
27 Oct 2020 AA01 Current accounting period shortened from 31 May 2021 to 28 February 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
02 Mar 2020 TM01 Termination of appointment of Jacoba Petronella Josefina Maria Gregory as a director on 28 February 2020
02 Mar 2020 TM01 Termination of appointment of Anthony Gregory as a director on 28 February 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
09 May 2019 PSC04 Change of details for Mark Fremantle as a person with significant control on 16 April 2019
09 May 2019 PSC04 Change of details for Danielle Louise Fremantle as a person with significant control on 16 April 2019
08 May 2019 SH03 Purchase of own shares.
28 Mar 2019 SH06 Cancellation of shares. Statement of capital on 18 March 2019
  • GBP 200
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from 1 Village Avenue Naunton Chelteham GL54 3AS to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 27 November 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates