OLDHAM CHRONICLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-04-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

13/06/2313 June 2023 Registered office address changed from Sarah Moor Studios Henshaw Street Oldham OL3 1EN England to Sarah Moor Studios Henshaw Street Oldham OL1 3EN on 2023-06-13

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-04-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from Ags Unit 1 , Castle Court 2 Castlegate Way Dudley DY1 4RH to Sarah Moor Studios Henshaw Street Oldham OL3 1EN on 2023-03-14

View Document

05/01/235 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS PAULA ANN BAWA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR MATTHEW RAMSBOTTOM

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 200

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH KUMAR BAWA

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED BAWAHAUSS LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RAMSBOTTOM

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR BAWA / 11/10/2017

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/04/159 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED U CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR BAWA / 19/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 COMPANY NAME CHANGED U CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document

07/02/127 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1219 January 2012 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