AT THE OAK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 23/06/2423 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/11/1728 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MURRAY |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MURRAY |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA KAY MURRAY |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/06/1528 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/07/136 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/08/1219 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/07/1122 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM DUCK DOWN COTTAGES, BRICKYARD LANE, WALKERINGHAM DONCASTER DN10 4LZ |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAY MURRAY / 23/05/2010 |
| 26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA KAY MURRAY / 23/05/2010 |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MURRAY / 23/05/2010 |
| 26/07/1026 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/02/102 February 2010 | PREVEXT FROM 07/05/2009 TO 31/05/2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 7 May 2008 |
| 27/02/0927 February 2009 | PREVSHO FROM 31/05/2008 TO 07/05/2008 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company