FIELD OLDHAM LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

25/04/2425 April 2024 Registration of charge 108965440004, created on 2024-04-19

View Document

22/04/2422 April 2024 Registration of charge 108965440003, created on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/10/232 October 2023 Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2023-10-02

View Document

09/08/239 August 2023 Termination of appointment of Amit Gudka as a director on 2023-08-08

View Document

09/08/239 August 2023 Appointment of Mr Stephen John White as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mrs Elspeth Jane Vincent as a director on 2023-08-08

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

07/12/227 December 2022 Registration of charge 108965440002, created on 2022-12-01

View Document

18/11/2218 November 2022 Cessation of Virmati Energy Ltd as a person with significant control on 2022-11-17

View Document

18/11/2218 November 2022 Notification of V.E Series B Holdings Ltd as a person with significant control on 2022-11-17

View Document

18/11/2218 November 2022 Notification of V.E Series B Borrower Ltd as a person with significant control on 2022-11-17

View Document

18/11/2218 November 2022 Cessation of V.E Series B Holdings Ltd as a person with significant control on 2022-11-17

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Notification of Virmati Energy Ltd as a person with significant control on 2022-03-30

View Document

05/04/225 April 2022 Notification of V.E Series B Holdings Ltd as a person with significant control on 2022-03-03

View Document

05/04/225 April 2022 Notification of V.E Series B Borrower Ltd as a person with significant control on 2022-03-03

View Document

04/04/224 April 2022 Cessation of Virmati Energy Ltd as a person with significant control on 2022-03-03

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registration of charge 108965440001, created on 2021-09-22

View Document

09/08/219 August 2021 Cessation of Graham John Shaw as a person with significant control on 2021-07-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

09/07/219 July 2021 Registered office address changed from Godley & Co Congress House 14 Lyon Road Harrow London HA1 2EN United Kingdom to Second Home 68 Hanbury Street Spitalfields London E1 5JL on 2021-07-09

View Document

02/07/212 July 2021 Notification of Virmati Energy Ltd as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Graham John Shaw as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Amit Gudka as a director on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from Unit 1 Junction Lane Sankey Valley Industrial Estate Newton-Le-Willows WA12 8DN England to Godley & Co Congress House 14 Lyon Road Harrow London HA1 2EN on 2021-07-02

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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