OYSTER TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-02 with updates |
11/12/2411 December 2024 | Termination of appointment of Harrison Van Baalen as a director on 2024-11-28 |
11/12/2411 December 2024 | Appointment of Miss Lori Margaret Westmoreland as a director on 2024-11-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/03/2415 March 2024 | Director's details changed for Mr Harrison Van Baalen on 2024-03-02 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/03/2313 March 2023 | Director's details changed for Mr Harrison Van Baalen on 2023-03-13 |
13/03/2313 March 2023 | Change of details for Vithyakala Prakash as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-02 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
26/02/2026 February 2020 | DIRECTOR APPOINTED MR HARRISON VAN BAALEN |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLYMAN |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / VITHYAKALA PRAKASH / 15/01/2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1725 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/1725 September 2017 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
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