Advanced company searchLink opens in new window

OXFORD HEADACHE LIMITED

Company number 11299243

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)
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
18 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
09 May 2022 AA Total exemption full accounts made up to 30 June 2021
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 100
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 100
11 Aug 2021 AP03 Appointment of Mrs Trinisha Wakerley as a secretary on 11 August 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from St Margarets Coopers Hill Gloucester GL4 5SB England to St Margarets Coopers Hill Gloucester GL3 4SB on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Trinisha Wakerley as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Mrs Trinisha Wakerley as a director on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from St Margatets Coopers Hill Gloucester GL3 4SB United Kingdom to St Margarets Coopers Hill Gloucester GL4 5SB on 16 January 2019
16 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
09 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted