OSCAR SOFTWARE LTD

Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-27

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-27

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2022-12-27

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-27

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-27

View Document

15/10/1815 October 2018 27/12/17 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CESSATION OF OLGA KULIBAEVA AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/10/1713 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 6

View Document

04/10/174 October 2017 27/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

09/10/169 October 2016 27/12/15 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/01/1619 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 27/12/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 27/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY OLGA KULIBAEVA

View Document

13/01/1413 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 27/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 27/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1128 September 2011 27/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

27/12/0827 December 2008 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