Advanced company searchLink opens in new window

OAKS CONSULTANCY LTD

Company number 06524130

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
31 Aug 2023 TM01 Termination of appointment of Adam John Walker as a director on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of Luke Brian Southall as a director on 31 August 2023
17 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 March 2022
31 Aug 2022 TM01 Termination of appointment of Rahul David Bissoonauth as a director on 31 August 2022
21 Jul 2022 AD01 Registered office address changed from 10 Sovereign Court Graham Street Birmingham West Midlands B1 3JR England to Tempus Wharf 29a Bermondsey Wall West London SE16 4SA on 21 July 2022
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
04 Jan 2022 AP01 Appointment of Dr Fiona May Underwood as a director on 31 December 2021
09 Sep 2021 AA Full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 March 2020
08 Feb 2021 AP03 Appointment of Miss Claire Elizabeth Banks as a secretary on 10 June 2019
07 Apr 2020 TM01 Termination of appointment of Steven Franklyn Douglas as a director on 7 April 2020
02 Apr 2020 AP01 Appointment of Mr Rahul David Bissoonauth as a director on 1 April 2020
02 Apr 2020 AP01 Appointment of Mr Luke Brian Southall as a director on 1 April 2020
01 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
18 Dec 2019 MR04 Satisfaction of charge 065241300003 in full
18 Dec 2019 MR04 Satisfaction of charge 065241300002 in full
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 PSC04 Change of details for a person with significant control
16 Jul 2019 CH01 Director's details changed for Mr Adam John Walker on 16 July 2019
21 Jun 2019 PSC02 Notification of Aquila Services Group Plc as a person with significant control on 10 June 2019
21 Jun 2019 PSC07 Cessation of Mark Richard Walker as a person with significant control on 10 June 2019