Advanced company searchLink opens in new window

OULIPO LIMITED

Company number 09325539

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
01 Aug 2023 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 1 February 2022
11 Feb 2022 AP01 Appointment of Mr Joshua Luke Gallienne as a director on 1 February 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
08 Jun 2021 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
01 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
20 Feb 2020 PSC01 Notification of Ira Hervey Jolles as a person with significant control on 22 November 2019
19 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 19 February 2020
03 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Nov 2019 TM01 Termination of appointment of Jason Antony Reader as a director on 22 November 2019
29 Nov 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 Lumley Street London W1K 6JE on 29 November 2019
27 Nov 2019 AP01 Appointment of Ms Donna Leanne Shorto as a director on 22 November 2019
27 Nov 2019 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 22 November 2019
27 Nov 2019 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 22 November 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates