Advanced company searchLink opens in new window

OGGIE76 UK LTD

Company number 09345907

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 PSC01 Notification of Sheraz Hassan as a person with significant control on 6 April 2017
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 AAMD Amended micro company accounts made up to 31 December 2016
15 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 TM01 Termination of appointment of Kiran Shahzadi as a director on 2 January 2015
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
05 Jan 2016 CH01 Director's details changed for Mrs Kiran Shahzadi on 1 January 2016
30 Jul 2015 AD01 Registered office address changed from 128 Reservoir Road Erdington Birmingham B23 6DN England to 91 Court Road Balsall Heath Birmingham B12 9LQ on 30 July 2015
26 Jun 2015 AP01 Appointment of Mr Sheraz Hassan as a director on 26 June 2015