CUNNINGHAM AND OTHEN OF OXFORD LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

12/12/2112 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY JULIE CUNNINGHAM

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE CUNNINGHAM

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/12/1530 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

20/02/1520 February 2015 03/02/15 NO CHANGES

View Document

31/12/1431 December 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

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/02/1314 February 2013 03/02/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MRS JULIE KATHARINE CUNNINGHAM

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER OTHEN

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES HENDERSON CUNNINGHAM / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JEREMY OTHEN / 01/10/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CUNNINGHAM / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MRS JULIE CUNNINGHAM

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: BRIDGE HOUSE, WESTBURY LEIGH WESTBURY WILTS BA13 3SH

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 77 KINGS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 2DN

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 195 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7AR

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED CHIPTREE COMPUTING LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 £ NC 100/1000 09/04/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

13/02/9813 February 1998 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