NATIVE ORACLE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Donald Andrew James Anderson as a director on 2024-06-18

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Notification of Navdeep Basi as a person with significant control on 2023-08-01

View Document

04/08/234 August 2023 Cessation of Dagda Holdings Limited as a person with significant control on 2023-08-01

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Change of details for Mr Donald Anderson as a person with significant control on 2020-05-25

View Document

11/06/2111 June 2021 28/02/20 UNAUDITED ABRIDGED

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

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

View Accounts

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGDA HOLDINGS LIMITED

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 166 BUCHANAN STREET TRADERS QUARTER, THIRD FLOOR GLASGOW G1 2LW SCOTLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 166 TRADERS QUARTER, THIRD FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW SCOTLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 111 BELL STREET GLASGOW G4 0TQ

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR NAVDEEP BASI

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR NAVDEEP BASI

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDELKHALEK

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR DONALD ANDREW JAMES ANDERSON

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED FARID / 11/02/2013

View Document

11/02/1311 February 2013 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