Advanced company searchLink opens in new window

OXWASH LTD

Company number 11099853

Filter by category

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)
06 Mar 2020 CH03 Secretary's details changed for Mr Kyle Grant on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mr Kyle Grant as a person with significant control on 6 March 2020
11 Jan 2020 AP01 Appointment of Thomas De Wilton as a director on 11 January 2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1,562.566
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,553.731
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,465.391
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1,337.226
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,209.205
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued sahre capital of the company 11/03/2019
21 Mar 2019 SH02 Sub-division of shares on 11 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1,000
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
14 Dec 2018 AD01 Registered office address changed from 8 King Edward Street Oxford OX1 4HL United Kingdom to Unit 7 Roger House Osney Mead Oxford OX2 0ES on 14 December 2018
26 Mar 2018 PSC04 Change of details for Mr Kyle Grant as a person with significant control on 26 March 2018
26 Mar 2018 CH03 Secretary's details changed for Mr Kyle Grant on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Kyle Grant on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 8 King Edward Street Oxford OX1 4HL on 26 March 2018
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 100