- Company Overview for OYO ROOMS AND HOSPITALITY UK LTD. (11543867)
- Filing history for OYO ROOMS AND HOSPITALITY UK LTD. (11543867)
- People for OYO ROOMS AND HOSPITALITY UK LTD. (11543867)
- More for OYO ROOMS AND HOSPITALITY UK LTD. (11543867)
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) |
---|---|---|---|
01 Jul 2025 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 117 Poplar High Street London E14 0AE on 1 July 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Ayush Mathur as a director on 21 January 2025 | |
06 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr. Puneet Yadav on 7 June 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
25 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr. Puneet Yadav as a director on 19 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from PO Box EC2A 2AP Mindspace Properties 9, Appold Street London EC2A 2AP England to 124 City Road London EC1V 2NX on 29 June 2023 | |
05 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
29 Sep 2021 | PSC07 | Cessation of Oyo Hospitality Uk Limited as a person with significant control on 10 March 2021 | |
29 Sep 2021 | PSC01 | Notification of Ritesh Agarwal as a person with significant control on 10 March 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr. Ayush Mathur as a director on 7 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Rishabh Kumar as a director on 7 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Ritesh Agarwal as a director on 7 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr. Rakesh Kumar as a director on 7 September 2021 | |
29 Jun 2021 | TM02 | Termination of appointment of James Joseph Fyfe as a secretary on 1 April 2021 | |
14 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to PO Box EC2A 2AP Mindspace Properties 9, Appold Street London EC2A 2AP on 18 February 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr. Rishabh Gupta on 20 October 2020 |