Advanced company searchLink opens in new window

OBEROI GROUP OF COMPANIES LIMITED

Company number 11372695

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)
30 Aug 2023 AA Unaudited abridged accounts made up to 30 September 2022
04 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Jun 2023 AA01 Previous accounting period shortened from 28 September 2022 to 27 September 2022
30 Aug 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
27 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
09 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
21 Aug 2020 TM01 Termination of appointment of Dharamvir Puri as a director on 15 April 2020
13 Jul 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
08 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2018
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Apr 2020 AP01 Appointment of Mr Dharamvir Puri as a director on 31 March 2020
12 Feb 2020 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
19 Jun 2019 TM01 Termination of appointment of Dharamvir Puri as a director on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Jaspreet Singh Oberoi on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mr Jaspreet Singh Oberoi as a person with significant control on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 64 Upper Holly Walk Leamington Spa CV32 4JL on 19 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
19 Nov 2018 AD01 Registered office address changed from Level 33 Canada Square London E14 5LQ United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 19 November 2018
20 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Oct 2018 AP01 Appointment of Mr Dharamvir Puri as a director on 20 October 2018