Advanced company searchLink opens in new window

OYSTER TECHNOLOGIES LIMITED

Company number 10979437

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)
15 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Harrison Van Baalen on 2 March 2024
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Mar 2023 PSC04 Change of details for Vithyakala Prakash as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Harrison Van Baalen on 13 March 2023
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 PSC04 Change of details for Vithyakala Prakash as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Harrison Van Baalen on 14 June 2022
14 Jun 2022 PSC04 Change of details for Vithyakala Prakash as a person with significant control on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from Rourke House the Causeway Staines-upon-Thames TW18 3BA England to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to Rourke House the Causeway Staines-upon-Thames TW18 3BA on 14 June 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
26 Feb 2020 AP01 Appointment of Mr Harrison Van Baalen as a director on 25 September 2019
13 Dec 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
12 Dec 2019 TM01 Termination of appointment of Susan Mary Hollyman as a director on 25 September 2019
26 Nov 2019 AD01 Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 26 November 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 PSC04 Change of details for Vithyakala Prakash as a person with significant control on 15 January 2019