OYADA DESIGN LTD

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Nihan Sagman as a person with significant control on 2025-04-24

View Document

25/03/2525 March 2025 Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 233a Hampton Road Twickenham TW2 5NG on 2025-03-25

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Change of details for Nihan Sagman as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Notification of Cenk Sagman as a person with significant control on 2024-12-02

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Change of details for Nihan Sagman as a person with significant control on 2022-09-25

View Document

26/09/2226 September 2022 Director's details changed for Nihan Sagman on 2022-09-25

View Document

26/09/2226 September 2022 Change of details for Nihan Sagman as a person with significant control on 2022-09-25

View Document

26/09/2226 September 2022 Director's details changed for Nihan Sagman on 2022-09-25

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / NIHAN SAGMAN / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / NIHAN SAGMAN / 26/01/2021

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM UNIT 13&13A ASHLEY ROAD ASHLEY HOUSE LONDON N17 9LZ ENGLAND

View Document

07/01/207 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 5 BROOM COURT BROOMFIELD ROAD RICHMOND TW9 3QF ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT13&13A ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ UNITED KINGDOM

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIHAN SAGMAN / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / NIHAN SAGMAN / 05/04/2019

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / NIHAN SAGMAN / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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