OX ARCHITECTURE & INTERIORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-13 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-04-30 |
28/08/2428 August 2024 | Director's details changed for Mr David Rees on 2024-08-27 |
28/08/2428 August 2024 | Registered office address changed from 32 Mewburn Road Banbury Oxfordshire OX16 9NZ England to The Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr David Rees as a person with significant control on 2024-08-27 |
28/08/2428 August 2024 | Certificate of change of name |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with updates |
13/12/2313 December 2023 | Registered office address changed from 88 Arcus Road Bromley BR1 4NW England to 32 Mewburn Road Banbury Oxfordshire OX16 9NZ on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mr David Rees on 2023-12-12 |
13/12/2313 December 2023 | Change of details for Mr David Rees as a person with significant control on 2023-12-12 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-13 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-04-30 |
13/07/2113 July 2021 | Registered office address changed from Flat 4, Canadian Court 15 Canadian Avenue London SE6 3AU England to 88 Arcus Road Bromley BR1 4NW on 2021-07-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/02/2021 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | PREVSHO FROM 31/05/2019 TO 30/04/2019 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 07/01/2020 |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID REES / 07/01/2020 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5 SPORTSBANK STREET LONDON SE6 2EY ENGLAND |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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