Telford
Shropshire
TF1 7UL
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Website | oracleadvertising.co.uk |
---|
Registered Address | Flat 7.01 43-48 Dover Street Mayfair London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Ali Raziuuah Mir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,413 |
Cash | £109,809 |
Current Liabilities | £236,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
6 October 2021 | Change of details for Ali Raziuuah Mir as a person with significant control on 5 October 2021 (2 pages) |
5 October 2021 | Registered office address changed from Flat 6.01 44 Dover Street Mayfair London W1S 4FF England to Flat 7.01 43-48 Dover Street Mayfair London W1S 4FF on 5 October 2021 (1 page) |
5 October 2021 | Director's details changed for Ali Raziullah Mir on 5 October 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
9 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 July 2020 | Change of details for Ali Raziuuah Mir as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Ali Raziullah Mir on 17 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 April 2020 | Change of details for Ali Raziuuah Mir as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Ali Raziullah Mir on 11 January 2019 (2 pages) |
7 April 2020 | Registered office address changed from 48 Great Eastern Street London EC2A 3EP England to Flat 6.01 44 Dover Street Mayfair London W1S 4FF on 7 April 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Ali Raziuuah Mir on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ali Raziuuah Mir on 22 November 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Ali Raziuuah Mir as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ali Raziuuah Mir as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 December 2016 | Registered office address changed from 47 Paul Street London EC2A 4LP to 48 Great Eastern Street London EC2A 3EP on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 47 Paul Street London EC2A 4LP to 48 Great Eastern Street London EC2A 3EP on 8 December 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 July 2015 | Registered office address changed from 27 Blossom Street Manchester M4 6AJ to 47 Paul Street London EC2A 4LP on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 27 Blossom Street Manchester M4 6AJ to 47 Paul Street London EC2A 4LP on 27 July 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 August 2014 | Director's details changed for Ali Raziuuah Mir on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Ali Raziuuah Mir on 20 August 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
20 May 2013 | Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 13 July 2011 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
7 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
20 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Company name changed bulletproof corporation LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed bulletproof corporation LIMITED\certificate issued on 13/09/05 (2 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2004 | Return made up to 28/07/04; full list of members (2 pages) |
17 August 2004 | Return made up to 28/07/04; full list of members (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2003 | Return made up to 28/07/03; full list of members (2 pages) |
29 July 2003 | Return made up to 28/07/03; full list of members (2 pages) |
21 July 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | New secretary appointed (1 page) |
18 July 2002 | Incorporation (14 pages) |
18 July 2002 | Incorporation (14 pages) |