- Company Overview for THE OH SO GROUP LIMITED (12625319)
- Filing history for THE OH SO GROUP LIMITED (12625319)
- People for THE OH SO GROUP LIMITED (12625319)
- More for THE OH SO GROUP LIMITED (12625319)
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) |
---|---|---|---|
02 Mar 2024 | CERTNM |
Company name changed rm - the brand LIMITED\certificate issued on 02/03/24
|
|
13 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
05 Jan 2022 | AD01 | Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 5 January 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|
|
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | CH01 | Director's details changed for Mr Ryan Thomas Mira on 21 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Ryan Thomas Mira as a person with significant control on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 2 Parkview Grove Liverpool L25 9TA England to 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ on 21 July 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Ryan Thomas Mira on 27 May 2020 | |
27 May 2020 | PSC04 | Change of details for Mr Ryan Thomas Mira as a person with significant control on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 114 Torrington Drive Halewood L26 1TS England to 2 Parkview Grove Liverpool L25 9TA on 27 May 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|