- Company Overview for ORACLE RECORDS LTD (09490701)
- Filing history for ORACLE RECORDS LTD (09490701)
- People for ORACLE RECORDS LTD (09490701)
- More for ORACLE RECORDS LTD (09490701)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH England to 16 Higher Drive Purley CR8 2HE on 22 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
16 Nov 2021 | PSC04 | Change of details for Mr Michele Garruti as a person with significant control on 16 November 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Flat 8 Sandringham House 44 Windsor Way London W14 0UD England to Third Floor 207 Regent Street London W1B 3HH on 21 November 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL England to Flat 8 Sandringham House 44 Windsor Way London W14 0UD on 7 August 2018 | |
26 Jan 2018 | PSC07 | Cessation of Gianpaolo Pasquile as a person with significant control on 11 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Michele Garruti on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Michele Garruti on 11 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Michele Garruti on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Michele Garruti on 8 January 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Michele Garruti as a director on 20 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Ettore Colella as a director on 20 June 2017 |