ORACLE CONSULTING LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

06/04/246 April 2024 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Poplar Cottage Burtons Green Halstead CO9 1RH on 2024-04-06

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/11/223 November 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

27/07/2127 July 2021 Change of details for Mrs Sophie Hester-Denise Howard as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mrs Sophie Hester-Denise Howard on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Mr James Michael Howard as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr James Michael Howard on 2021-07-27

View Document

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

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN PANRUCKER

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS SOPHIE HESTER-DENISE HOWARD

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED MILLENNIUM MOTORSPORT LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DEAN PANRUCKER

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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