- Company Overview for OAKSHORE INVESTMENTS LIMITED (NI639766)
- Filing history for OAKSHORE INVESTMENTS LIMITED (NI639766)
- People for OAKSHORE INVESTMENTS LIMITED (NI639766)
- More for OAKSHORE INVESTMENTS LIMITED (NI639766)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from C/O Finmondo Ltd Whitehouse 65 Buncrana Road Derry BT48 8LB United Kingdom to 1B Brookmount Crescent Omagh Tyrone BT78 5HG on 30 April 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
09 Aug 2022 | PSC04 | Change of details for Conor Logue as a person with significant control on 20 July 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Conor Logue on 20 July 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast BT1 6JS Northern Ireland to C/O Finmondo Ltd Whitehouse 65 Buncrana Road Derry BT48 8LB on 9 August 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
18 Mar 2022 | CERTNM |
Company name changed hollander international LTD\certificate issued on 18/03/22
|
|
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
01 Jul 2019 | AD01 | Registered office address changed from 3 the Village Oaks Ballykelly Limavady BT49 9NT Northern Ireland to Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast BT1 6JS on 1 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 15a Carrakeel Drive Maydown Londonderry BT47 6UQ Northern Ireland to 3 the Village Oaks Ballykelly Limavady BT49 9NT on 20 February 2017 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Conor Logue on 19 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 3 the Village Oaks Ballykelly Limavady County Londonderry BT49 9NT Northern Ireland to 15a Carrakeel Drive Maydown Londonderry BT47 6UQ on 19 September 2016 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|