Advanced company searchLink opens in new window

THE OH SO GROUP LIMITED

Company number 12625319

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)
02 Mar 2024 CERTNM Company name changed rm - the brand LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
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
  • GBP 200
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
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
  • GBP 1