OXTED CONSULTING LIMITED
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 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/09/2427 September 2024 | Change of details for Mrs Claire Siebert as a person with significant control on 2024-09-09 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 48 Oxted Green Milford Godalming Surrey GU8 5DE on 2024-02-26 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL UNITED KINGDOM |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 19 BROOKLYN DRIVE, EMMER GREEN READING BERKSHIRE RG4 8SR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTON WALTER SIEBERT / 26/09/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
05/10/075 October 2007 | S366A DISP HOLDING AGM 26/09/07 |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
26/09/0726 September 2007 | SECRETARY RESIGNED |
26/09/0726 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0726 September 2007 | DIRECTOR RESIGNED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
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