OAKDENE DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/10/2229 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
19/03/2119 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
13/03/2013 March 2020 | 31/01/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
14/01/1914 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | FIRST GAZETTE |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/11/1729 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/02/147 February 2014 | DIRECTOR APPOINTED MRS LINDA BERYL ROMANIE MCLEOD |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORRINGTON |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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