- Company Overview for SM OAKLYN TREASURY LIMITED (09602645)
- Filing history for SM OAKLYN TREASURY LIMITED (09602645)
- People for SM OAKLYN TREASURY LIMITED (09602645)
- More for SM OAKLYN TREASURY LIMITED (09602645)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
13 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
11 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Higgins as a secretary on 2 July 2020 | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
13 Nov 2019 | AP01 | Appointment of Mrs Emelda Catherine O'neill as a director on 13 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of James Stephen Higgins as a director on 6 November 2019 | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr James Stephen Higgins on 20 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC07 | Cessation of Bay Trust International Limited as a person with significant control on 6 April 2016 | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016 |