FIRST OAK GROUP LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewCessation of Romy Elizabeth Summerskill as a person with significant control on 2025-09-01

View Document

19/09/2519 September 2025 NewNotification of First Oak Group Holdings Limited as a person with significant control on 2025-09-01

View Document

19/09/2519 September 2025 NewSecond filing of Confirmation Statement dated 2025-05-17

View Document

18/09/2518 September 2025 NewChange of details for Ms Romy Elizabeth Summerskill as a person with significant control on 2025-05-12

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Yonatan Ayele as a director on 2024-08-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/05/2424 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-24

View Document

30/03/2430 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

25/01/2325 January 2023 Notification of Romy Elizabeth Summerskill as a person with significant control on 2020-11-16

View Document

24/01/2324 January 2023 Withdrawal of a person with significant control statement on 2023-01-24

View Document

12/10/2212 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/06/1828 June 2018 SAIL ADDRESS CREATED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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