Advanced company searchLink opens in new window

OASIS HOUSING LIMITED

Company number 10310459

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)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
01 Nov 2023 CERTNM Company name changed z care professionals LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
22 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
16 May 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
05 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 CH03 Secretary's details changed for Miss Hodon Bashir Isse on 22 February 2022
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
29 May 2021 AA Accounts for a dormant company made up to 31 August 2020
13 Mar 2021 TM01 Termination of appointment of Robert Baillie as a director on 13 March 2021
11 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Oct 2018 CH01 Director's details changed for Miss Zako Bashir Isse on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr Robert Baillie as a director on 23 October 2018
10 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
18 Oct 2016 CH01 Director's details changed for Miss Zako Bashir Isse on 18 October 2016
18 Oct 2016 AD01 Registered office address changed from 71 Wandle Way Earlsfield London SW18 4UL United Kingdom to 12 Deer Park Road London SW19 3TL on 18 October 2016
03 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-03
  • GBP 1