OXTON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from Ranmoor House 379 Fulwood Road Sheffield S10 3GA to 2 Ballard Hall Chase Sheffield S10 3HY on 2025-09-02 |
18/04/2518 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
01/06/241 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 | Confirmation statement made on 2024-02-25 with no updates |
24/07/2324 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
11/05/2211 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
26/09/2126 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
25/04/2025 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
23/09/1823 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/10/103 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
26/08/1026 August 2010 | COMPANY NAME CHANGED SAFE HAVENS LIMITED CERTIFICATE ISSUED ON 26/08/10 |
26/08/1026 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/102 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
06/10/096 October 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
06/10/096 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLT / 06/10/2009 |
08/10/088 October 2008 | DIRECTOR APPOINTED ANDREW HOLT |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
07/10/087 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SAFE HAVENS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
07/10/087 October 2008 | S386 DISP APP AUDS 03/10/2008 |
07/10/087 October 2008 | S366A DISP HOLDING AGM 03/10/2008 |
07/10/087 October 2008 | S252 DISP LAYING ACC 03/10/2008 |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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