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)
17 Aug 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
16 Aug 2021 TM01 Termination of appointment of Lisa Jane Stone as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of James Gavin Logan as a director on 16 August 2021
16 Aug 2021 PSC07 Cessation of Tenzing Pe I Gp Llp as a person with significant control on 16 August 2021
16 Aug 2021 PSC02 Notification of Family Zone Uk Cyber Safety Limited as a person with significant control on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from , Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Robert John William Jones as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Christian Sean Hamilton as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Georg Mischa Ell as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Ian Armitage as a director on 16 August 2021
16 Aug 2021 AP03 Appointment of Emma Jane Wates as a secretary on 16 August 2021
16 Aug 2021 AP01 Appointment of Timothy David Levy as a director on 16 August 2021
16 Aug 2021 AP01 Appointment of Emma Jane Wates as a director on 16 August 2021
27 Jul 2021 AA Group of companies' accounts made up to 31 March 2020
23 Jul 2021 CH01 Director's details changed for James Gavin Logan on 22 July 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CAP-SS Solvency Statement dated 28/08/20
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 3 August 2020
08 Oct 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Oct 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Sep 2020 SH20 Statement by Directors
24 Sep 2020 SH19 Statement of capital on 24 September 2020
  • GBP 875.44
24 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium by £2102.76 01/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital