OYSTER WHARF DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
09/08/249 August 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2024-08-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-03-15 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-17 with updates |
28/09/2128 September 2021 | Change of details for Omiros Emmanouilides as a person with significant control on 2021-03-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | 16/02/21 STATEMENT OF CAPITAL GBP 1661000 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | FIRST GAZETTE |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / OMIROS EMMANOUILIDES / 04/09/2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIGAZY KUSSAINOV |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMIROS EMMANOUILIDES |
15/01/1815 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018 |
22/03/1722 March 2017 | DIRECTOR APPOINTED OMIROS EMMANOUILIDES |
17/03/1717 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
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