OLDBURY SOLUTIONS LTD

Company Documents

DateDescription
28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM FLAT-2, 105 BRABAZON STREET POPLAR LONDON E14 6RJ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUCHIKA ABROL / 24/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM FLAT-2 150 BRABAZON STREET LONDON E14 6RJ UNITED KINGDOM

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM FLAT 39 GODFREY HOUSE ST. LUKE'S ESTATE BATH STREET LONDON EC1V 9ES UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/06/1312 June 2013 DIRECTOR APPOINTED MISS RUCHIKA ABROL

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/01/1310 January 2013 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