ORACLE ADVERTISING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Change of details for Ali Raziuuah Mir as a person with significant control on 2025-04-08

View Document

07/03/257 March 2025 Director's details changed for Ali Raziullah Mir on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Ali Raziuuah Mir as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from Flat 7.01 43-48 Dover Street Mayfair London W1S 4FF England to Maple House Queensway Telford TF1 7UL on 2025-03-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Change of details for Ali Raziuuah Mir as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Ali Raziullah Mir on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Flat 6.01 44 Dover Street Mayfair London W1S 4FF England to Flat 7.01 43-48 Dover Street Mayfair London W1S 4FF on 2021-10-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / ALI RAZIUUAH MIR / 17/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALI RAZIULLAH MIR / 17/07/2020

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / ALI RAZIUUAH MIR / 07/04/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 48 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALI RAZIULLAH MIR / 11/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI RAZIUUAH MIR / 22/11/2017

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI RAZIUUAH MIR

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 47 PAUL STREET LONDON EC2A 4LP

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 27 BLOSSOM STREET MANCHESTER M4 6AJ

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI RAZIUUAH MIR / 20/08/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 2ND 3RD 4TH FLOORS MICHELLE HOUSE 16 CHORLTON STREET MANCHESTER M1 3HW ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 11/11/2011

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/11/0914 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 13/11/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 31/10/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O RICHARD DAVISON ASSOCIATES YORKSHIRE BANK CHAMBERS, MARKE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED BULLETPROOF CORPORATION LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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