Download leads from Nexok and grow your business. Find out more

OXUS Technologies Limited

Documents

Total Documents49
Total Pages152

Filing History

18 September 2023Confirmation statement made on 3 September 2023 with no updates
31 May 2023Unaudited abridged accounts made up to 31 August 2022
5 September 2022Confirmation statement made on 3 September 2022 with no updates
26 August 2022Director's details changed for Mr Mustafa Ghulam Farooq on 26 August 2022
21 June 2022Registered office address changed from High Mount 105 Station Road London NW4 3st England to 63 Torcross Road Ruislip HA4 0TB on 21 June 2022
31 May 2022Micro company accounts made up to 31 August 2021
16 September 2021Amended total exemption full accounts made up to 31 August 2020
9 September 2021Confirmation statement made on 3 September 2021 with no updates
31 May 2021Micro company accounts made up to 31 August 2020
26 March 2021Director's details changed for Mr Mustafa Ghulam Farooq on 25 March 2021
25 March 2021Registered office address changed from 105 105 Hight Mount Hendon NW4 3st England to High Mount 105 Station Road London NW4 3st on 25 March 2021
25 March 2021Registered office address changed from 7 Pinewood Grove London W5 2AG England to 105 105 Hight Mount Hendon NW4 3st on 25 March 2021
10 September 2020Cessation of Yama Farooq Mujadidi as a person with significant control on 3 September 2020
10 September 2020Notification of Mustafa Ghulam Farooq as a person with significant control on 3 September 2020
3 September 2020Appointment of Mr Yama Farooq Mujadidi as a director on 3 September 2020
3 September 2020Confirmation statement made on 3 September 2020 with updates
3 September 2020Appointment of Mr Mustafa Ghulam Farooq as a director on 3 September 2020
3 September 2020Termination of appointment of Yama Farooq Mujadidi as a director on 3 September 2020
3 September 2020Termination of appointment of Yama Farooq Mujadidi as a director on 3 September 2020
29 May 2020Total exemption full accounts made up to 31 August 2019
24 October 2019Appointment of Mr Yama Farooq Mujadidi as a director on 24 October 2019
24 October 2019Notification of Yama Farooq Mujadidi as a person with significant control on 24 October 2019
24 October 2019Confirmation statement made on 24 October 2019 with updates
24 October 2019Cessation of Mujtaba Ghulam Farooq as a person with significant control on 24 October 2019
24 October 2019Termination of appointment of Mujtaba Ghulam Farooq as a director on 14 October 2019
6 September 2019Confirmation statement made on 29 August 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
26 November 2018Director's details changed for Mr Mujtaba Ghulam Farooq on 26 November 2018
26 November 2018Registered office address changed from Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX England to 7 Pinewood Grove London W5 2AG on 26 November 2018
26 November 2018Change of details for Mr Mujtaba Ghulam Farooq as a person with significant control on 26 November 2018
8 September 2018Confirmation statement made on 29 August 2018 with no updates
1 May 2018Total exemption full accounts made up to 31 August 2017
4 April 2018Director's details changed for Mr Mujtaba Ghulam Farooq on 4 April 2018
4 April 2018Registered office address changed from 19 the Rowans Charlton Road Andover SP10 3LQ England to Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX on 4 April 2018
4 April 2018Change of details for Mr Mujtaba Ghulam Farooq as a person with significant control on 4 April 2018
21 September 2017Confirmation statement made on 29 August 2017 with no updates
21 September 2017Confirmation statement made on 29 August 2017 with no updates
16 May 2017Total exemption small company accounts made up to 31 August 2016
16 May 2017Total exemption small company accounts made up to 31 August 2016
1 December 2016Registered office address changed from 133 Dene Road Headington Oxford OX3 7EQ to 19 the Rowans Charlton Road Andover SP10 3LQ on 1 December 2016
1 December 2016Registered office address changed from 133 Dene Road Headington Oxford OX3 7EQ to 19 the Rowans Charlton Road Andover SP10 3LQ on 1 December 2016
5 September 2016Confirmation statement made on 29 August 2016 with updates
5 September 2016Confirmation statement made on 29 August 2016 with updates
18 January 2016Accounts for a dormant company made up to 31 August 2015
18 January 2016Accounts for a dormant company made up to 31 August 2015
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing