Advanced company searchLink opens in new window

OODLES CHINESE HOLDINGS LTD

Company number 10541595

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)
04 Aug 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
25 Jun 2024 PSC01 Notification of Ismail Patel as a person with significant control on 12 January 2024
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
10 Jan 2023 CH01 Director's details changed for Mr Ismail Shabbir Patel on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from R S House 121 Waterside Road Hamilton Leicester LE5 1TL England to 144 Charles Street Leicester LE1 1LB on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Ismail Shabbir Patel on 10 January 2023
10 Jan 2023 PSC04 Change of details for Mr Mohammed Shoyab Umar as a person with significant control on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Mohammed Shoyab Umar on 10 January 2023
21 Jun 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 120
07 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 01/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 SH08 Change of share class name or designation
16 Aug 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
24 Dec 2020 CH01 Director's details changed for Mr Ismail Shabbir Patel on 22 December 2020
24 Dec 2020 AD01 Registered office address changed from 49 Forest Road Leicester LE5 0DW England to R S House 121 Waterside Road Hamilton Leicester LE5 1TL on 24 December 2020
24 Dec 2020 CH01 Director's details changed for Mr Mohammed Shoyab Umar on 22 December 2020
24 Dec 2020 PSC04 Change of details for Mr Mohammed Shoyab Umar as a person with significant control on 22 December 2020
13 Aug 2020 AA Micro company accounts made up to 31 January 2020