OAKAM BROKING LTD

06016648
86-90 PAUL STREET LONDON ENGLAND EC2A 4NE

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
22 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Oct 2019 officers Termination of appointment of director (James Roy Clark) 1 Buy now
23 Oct 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 officers Termination of appointment of secretary (Pablo Uson) 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 officers Change of particulars for director (Mr Frederic Nze) 2 Buy now
12 Dec 2016 officers Appointment of secretary (Mr Pablo Uson) 2 Buy now
12 Dec 2016 officers Termination of appointment of secretary (Lukhvir Thind) 1 Buy now
12 Dec 2016 officers Termination of appointment of secretary (Lukhvir Thind) 1 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
30 Apr 2015 officers Appointment of secretary (Mr Lukhvir Thind) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Mitul Unadkat) 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 address Move Registers To Sail Company 1 Buy now
04 Mar 2014 address Change Sail Address Company 1 Buy now
31 Jan 2014 officers Appointment of director (Mr Frederic Nze) 2 Buy now
31 Jan 2014 officers Appointment of secretary (Mr Mitul Unadkat) 2 Buy now
31 Jan 2014 officers Termination of appointment of secretary (Nigel Ward) 1 Buy now
14 Jan 2014 officers Termination of appointment of director (Robert Udy) 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 1 Buy now
06 Sep 2013 officers Appointment of secretary (Nigel Ward) 2 Buy now
05 Sep 2013 officers Termination of appointment of secretary (Richard Poppleston) 1 Buy now
18 Jul 2013 officers Appointment of secretary (Nigel Ward) 2 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Richard Poppleston) 1 Buy now
28 Mar 2013 officers Appointment of secretary (Richard Poppleston) 2 Buy now
20 Mar 2013 officers Appointment of director (Mr Robert Edward Udy) 2 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 1 Buy now
13 Jan 2012 accounts Annual Accounts 1 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
12 Jan 2012 officers Termination of appointment of secretary (Deborah Lakis) 1 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 officers Change of particulars for director (Mr James Roy Clark) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr James Roy Clark) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mrs Deborah Louise Lakis) 1 Buy now
07 Jan 2010 accounts Annual Accounts 1 Buy now
05 Jan 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
05 Jan 2009 officers Appointment terminated director darren woolsgrove 1 Buy now
05 Jan 2009 officers Appointment terminated secretary darren woolsgrove 1 Buy now
01 Dec 2008 accounts Annual Accounts 1 Buy now
11 Jul 2008 officers Secretary appointed deborah louise lakis 2 Buy now
10 Jan 2008 annual-return Return made up to 01/12/07; full list of members 2 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: 7 st jamess street london SW1A 1EE 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 officers New secretary appointed;new director appointed 3 Buy now
01 Apr 2007 officers New director appointed 1 Buy now
07 Jan 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
01 Dec 2006 incorporation Incorporation Company 39 Buy now