FIELD OLDHAM LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
25/04/2425 April 2024 | Registration of charge 108965440004, created on 2024-04-19 |
22/04/2422 April 2024 | Registration of charge 108965440003, created on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Accounts for a small company made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
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 |
09/08/239 August 2023 | Termination of appointment of Amit Gudka as a director on 2023-08-08 |
09/08/239 August 2023 | Appointment of Mr Stephen John White as a director on 2023-08-08 |
08/08/238 August 2023 | Appointment of Mrs Elspeth Jane Vincent as a director on 2023-08-08 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-01 with updates |
07/12/227 December 2022 | Registration of charge 108965440002, created on 2022-12-01 |
18/11/2218 November 2022 | Cessation of Virmati Energy Ltd as a person with significant control on 2022-11-17 |
18/11/2218 November 2022 | Notification of V.E Series B Holdings Ltd as a person with significant control on 2022-11-17 |
18/11/2218 November 2022 | Notification of V.E Series B Borrower Ltd as a person with significant control on 2022-11-17 |
18/11/2218 November 2022 | Cessation of V.E Series B Holdings Ltd as a person with significant control on 2022-11-17 |
26/09/2226 September 2022 | Full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Notification of Virmati Energy Ltd as a person with significant control on 2022-03-30 |
05/04/225 April 2022 | Notification of V.E Series B Holdings Ltd as a person with significant control on 2022-03-03 |
05/04/225 April 2022 | Notification of V.E Series B Borrower Ltd as a person with significant control on 2022-03-03 |
04/04/224 April 2022 | Cessation of Virmati Energy Ltd as a person with significant control on 2022-03-03 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Registration of charge 108965440001, created on 2021-09-22 |
09/08/219 August 2021 | Cessation of Graham John Shaw as a person with significant control on 2021-07-01 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-01 with updates |
29/07/2129 July 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 |
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 |
02/07/212 July 2021 | Notification of Virmati Energy Ltd as a person with significant control on 2021-07-01 |
02/07/212 July 2021 | Termination of appointment of Graham John Shaw as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mr Amit Gudka as a director on 2021-07-01 |
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 |
06/05/216 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/05/2031 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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