Advanced company searchLink opens in new window

OLIVEIRA BROTHERS SERVICES LTD

Company number 09229565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CH01 Director's details changed for Mr Isac Oliveira Da Costa on 5 April 2024
17 Apr 2024 PSC04 Change of details for Mr Isac Oliveira Da Costa as a person with significant control on 5 April 2024
17 Apr 2024 AD01 Registered office address changed from C/O Tmc London Accountants , 17 Hanover Square London W1S 1BN England to 13 Cow Lane Watford WD25 9PW on 17 April 2024
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Dec 2021 AD01 Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS England to C/O Tmc London Accountants , 17 Hanover Square London W1S 1BN on 14 December 2021
12 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
22 Sep 2017 AD01 Registered office address changed from 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England to 49 Skylines Village Limeharbour London E14 9TS on 22 September 2017
24 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Feb 2017 AD01 Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 13 February 2017
04 Nov 2016 AD01 Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 41 Skylines Village, Limeharbour London E14 9TS on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 6 Percy Street London W1T 1DQ England to 41 Skylines Village, Limeharbour London E14 9TS on 4 November 2016
01 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 56 Peel Road London HA9 7LU to 6 Percy Street London W1T 1DQ on 4 August 2016
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015