- Company Overview for OYSTER TECHNOLOGIES LIMITED (10979437)
- Filing history for OYSTER TECHNOLOGIES LIMITED (10979437)
- People for OYSTER TECHNOLOGIES LIMITED (10979437)
- More for OYSTER TECHNOLOGIES LIMITED (10979437)
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 |