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)
21 Sep 2020 SH08 Change of share class name or designation
21 Sep 2020 SH10 Particulars of variation of rights attached to shares
14 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/10/2020
20 Jul 2020 SH10 Particulars of variation of rights attached to shares
20 Jul 2020 SH08 Change of share class name or designation
18 Jun 2020 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020
15 Jun 2020 TM01 Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020
10 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
03 Dec 2019 SH10 Particulars of variation of rights attached to shares
03 Dec 2019 SH08 Change of share class name or designation
02 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 September 2019
  • GBP 892.198
03 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
29 Aug 2019 AA Full accounts made up to 31 December 2018
09 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 895.17
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 SH08 Change of share class name or designation
08 May 2019 SH10 Particulars of variation of rights attached to shares
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 SH19 Statement of capital on 25 February 2019
  • GBP 874.60
25 Feb 2019 CAP-SS Solvency Statement dated 20/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem 20/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off