- Company Overview for OOVEE LTD (06771895)
- Filing history for OOVEE LTD (06771895)
- People for OOVEE LTD (06771895)
- More for OOVEE LTD (06771895)
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 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Mr Zane Andrew Saxton on 16 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 17 November 2020 | |
17 Nov 2020 | PSC05 | Change of details for Saxton & Co Ltd as a person with significant control on 17 September 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Zane Andrew Saxton on 24 December 2019 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
06 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
19 Dec 2017 | PSC05 | Change of details for Saxton & Co Ltd as a person with significant control on 5 May 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Zane Andrew Saxton on 5 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 2 June 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off |