Advanced company searchLink opens in new window

TOPCO OASIS LIMITED

Company number 10900392

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)
03 Jan 2024 AA Full accounts made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
08 Aug 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
13 Jul 2023 MR01 Registration of charge 109003920001, created on 10 July 2023
08 Jul 2023 AA Full accounts made up to 30 June 2022
25 Jun 2023 AP03 Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023
20 Mar 2023 PSC05 Change of details for Family Zone Uk Cyber Safety Limited as a person with significant control on 20 March 2023
07 Mar 2023 AD01 Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023
31 Oct 2022 AP01 Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Timothy David Levy as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Georg Mischa Ell as a director on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
15 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval off accounts 24/06/2022
08 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 24/06/2022
05 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
04 Jul 2022 AA Group of companies' accounts made up to 31 March 2021
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP01 Appointment of James Gavin Logan as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Georg Mischa Ell as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Emma Jane Wates as a director on 20 October 2021
18 Aug 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 872.40
18 Aug 2021 SH03 Purchase of own shares.
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates