ORACLE CHAUFFEUR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-06-14 with updates |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
06/08/256 August 2025 New | Termination of appointment of Anthony Edward Ferguson as a director on 2025-05-15 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Change of details for Mr Peter Mario Mangion as a person with significant control on 2025-01-01 |
13/01/2513 January 2025 | Director's details changed for Mr Peter Mario Mangion on 2025-01-01 |
13/08/2413 August 2024 | Termination of appointment of Amber Raja as a director on 2024-06-13 |
13/08/2413 August 2024 | Confirmation statement made on 2024-06-14 with updates |
13/08/2413 August 2024 | Termination of appointment of Charlie Frederick Clewley as a director on 2024-06-13 |
13/08/2413 August 2024 | Appointment of Mr Anthony Edward Ferguson as a director on 2024-06-13 |
13/08/2413 August 2024 | Appointment of Ms Amber Raja as a director on 2024-06-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Appointment of Mr Charlie Frederick Clewley as a director on 2023-11-03 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-11-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/07/2117 July 2021 | Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2021-07-17 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-14 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO MANGION / 14/09/2016 |
01/04/171 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O AIMS TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE KINGSWOOD TADWORTH KT20 6EN ENGLAND |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 150 DOVERS GREEN ROAD REIGATE SURREY RH2 8BY |
15/09/1615 September 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
13/09/1613 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1516 June 2015 | FIRST GAZETTE |
14/07/1414 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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