OYSTERCATCHER CONSULTING LTD

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS DAWN SARAH SAUNDERS / 19/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM SAUNDERS / 19/05/2020

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 2 MILL ROAD HAVERHILL CB9 8BD ENGLAND

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN SARAH SAUNDERS / 10/08/2019

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DAWN SARAH SAUNDERS / 01/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM SAUNDERS / 01/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN SARAH SAUNDERS / 06/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SAUNDERS / 06/01/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 31 MILL RIDE ASCOT BERKSHIRE SL5 8LF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MRS DAWN SARAH SAUNDERS

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1210 January 2012 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