AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed oxford charcoal biochar LTDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed oxford biochar technologies LTDcertificate issued on 29/12/21
filed on: 29th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 28, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2019
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: June 1, 2019) of a member
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 29, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 21, 2019
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control January 8, 2019
filed on: 19th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on September 26, 2016. Company's previous address: Suite 6.02, 1 Aire St Aire Street Leeds LS1 4PR.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2016: 100.00 GBP
capital
|
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 6.02, 1 Aire St Aire Street Leeds LS1 4PR. Change occurred on August 19, 2015. Company's previous address: Building 3 City West Business Park Leeds LS12 6LX England.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Building 3 City West Business Park Leeds LS12 6LX. Change occurred on May 20, 2015. Company's previous address: 3 City West Business Park City West One Office Park Gelderd Road Leeds LS12 6LN England.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 City West Business Park City West One Office Park Gelderd Road Leeds LS12 6LN. Change occurred on April 13, 2015. Company's previous address: 8 Cross Flatts Row Leeds LS11 7JR.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 8 Cross Flatts Row Leeds LS11 7JR. Change occurred on March 20, 2015. Company's previous address: 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|