OXBRIDGE APPLICATIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/07/2426 July 2024 Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Registered office address changed from 14-16 5th Floor South Waterloo Place London SW1Y 4AR to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/11/2230 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/04/227 April 2022 Cessation of Dukes Education Ltd as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Notification of Dukes Publishing Ltd as a person with significant control on 2022-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

19/10/2119 October 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/03/195 March 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GLENN HAWKINS

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092906830001

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092906830001

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 27 PARSONS GREEN LANE LONDON SW6 4HH UNITED KINGDOM

View Document

31/10/1431 October 2014 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