OAKLIN CONSULTING LLP

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Mark Walker as a member on 2024-04-01

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Carolyn Susan Warr as a member on 2023-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

01/10/211 October 2021 Member's details changed for Mr Daniel John George Kelly on 2021-09-28

View Document

14/07/2114 July 2021 Appointment of Ms Stephanie Ruth Meehan as a member on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Benjamin James Parsons as a member on 2021-07-01

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD GEORGE FURNESS / 20/11/2017

View Document

24/11/1724 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BALOGH / 20/11/2017

View Document

16/11/1716 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTOPHER HURNDALL / 15/08/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 179 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 20/04/16

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 7 STRATFORD PLACE LONDON W1C 1AY

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 ANNUAL RETURN MADE UP TO 20/04/15

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW JOHNS

View Document

09/09/149 September 2014 LLP MEMBER APPOINTED MR BARRY MALCOLM HAHN

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 20/04/14

View Document

13/05/1413 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTOPHER HURNDALL / 04/01/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 4TH FLOOR 100 NEW BOND STREET LONDON W1S 1SP

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR ANDREW WILLIAM JOHNS

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, LLP MEMBER IAIN GREIG

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 20/04/13

View Document

06/12/126 December 2012 LLP MEMBER APPOINTED MR IAIN GREIG

View Document

27/06/1227 June 2012 LLP MEMBER APPOINTED MS CAROLYN SUSAN WARR

View Document

27/06/1227 June 2012 LLP MEMBER APPOINTED MR DANIEL JOHN GEORGE KELLY

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 20/04/12

View Document

05/10/115 October 2011 LLP MEMBER APPOINTED MR JAMES FRANCIS EDWARD BALL

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD GEORGE FURNESS / 12/05/2011

View Document

12/05/1112 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ANDREW BALOGH / 12/05/2011

View Document

12/05/1112 May 2011 ANNUAL RETURN MADE UP TO 20/04/11

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 ANNUAL RETURN MADE UP TO 20/04/10

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM OAKLIN WARRENDENE ROAD HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4LY

View Document

21/09/0921 September 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information