20A AND 20B OCK STREET MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Notification of Anastasiya Kazachenka as a person with significant control on 2025-06-17

View Document

20/06/2520 June 2025 Appointment of Dr Anastasiya Kazachenka as a director on 2025-06-17

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/11/231 November 2023 Cessation of Martin Piet Dall as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Martin Piet Dall as a director on 2023-10-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PIET DALL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

20/03/1820 March 2018 CESSATION OF RICHARD JAMES BROWN AS A PSC

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER NICHOLAS FISKE KING

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DR OLIVER NICHOLAS FISKE KING

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/12/1517 December 2015 17/12/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 17/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 17/12/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/01/1317 January 2013 17/12/12 NO MEMBER LIST

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WATSON

View Document

17/12/1117 December 2011 17/12/11 NO MEMBER LIST

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM 20A OCK STREET ABINGDON OXON OX14 5BZ

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATSON

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR RICHARD JAMES BROWN

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 17/12/10 NO MEMBER LIST

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PIET DALL / 17/12/2009

View Document

17/12/0917 December 2009 17/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WATSON / 17/12/2009

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 17/12/07

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

07/03/077 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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