ORACLECAST LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

08/05/228 May 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-09-10 with no updates

View Document

23/01/2223 January 2022 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN YOUNG

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS JOMARIE ESCUADRO

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 19 MILL LANE UPHOLLAND SKELMERSDALE WN8 0HJ UNITED KINGDOM

View Document

11/09/1911 September 2019 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