Advanced company searchLink opens in new window

FIRST OAK GROUP LIMITED

Company number 10822429

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)
24 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 24 May 2024
30 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
16 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
25 Jan 2023 PSC01 Notification of Romy Elizabeth Summerskill as a person with significant control on 16 November 2020
24 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 24 January 2023
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
26 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 MA Memorandum and Articles of Association
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 330
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Mar 2021 AP01 Appointment of Mrs Melanie Jayne Omirou as a director on 4 March 2021
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 300
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 MA Memorandum and Articles of Association
26 Nov 2020 AP01 Appointment of Mr Yonatan Ayele as a director on 16 November 2020
16 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 PSC07 Cessation of Rst1 South West Group Limited as a person with significant control on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 16 November 2020