AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 4th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/04
filed on: 4th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 28th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/28
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed oxaler LIMITEDcertificate issued on 08/10/21
filed on: 8th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
Secretary's appointment terminated on 2021/09/30
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 8th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 22nd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bridge House Spring Lane Lexden Colchester Essex CO3 4AR England on 2019/10/31 to The Bridge House Spring Lane Lexden Bridge Hamlet Colchester Essex CO3 4AR
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 17th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 18th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015/10/14 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/13
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2015/10/14 secretary's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Firs 2 Longdryve Wavell Avenue Colcester Essex CO2 7HH on 2015/10/29 to The Bridge House Spring Lane Lexden Colchester Essex CO3 4AR
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/13
filed on: 26th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 3rd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/13
filed on: 5th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 27th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/13
filed on: 24th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/12/20 secretary's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/21 from Tudor Cottage 37 Sheepcot Drive Garston Watford Hertfordshire WD25 0DZ
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 7th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/13
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 2nd, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/13
filed on: 18th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 26th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/13
filed on: 30th, March 2010
|
annual return |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 11th, March 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/05 from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA United Kingdom
filed on: 5th, March 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/03/05 with complete member list
filed on: 5th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
filed on: 13th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 15th, December 2008
|
accounts |
Free Download
(3 pages)
|
288b |
On 2008/03/27 Appointment terminated secretary
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/03/27 Secretary appointed
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/03/13 with complete member list
filed on: 13th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/25 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/25 New director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/04/25 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/25 New director appointed
filed on: 25th, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2007
|
incorporation |
Free Download
(17 pages)
|