CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th May 2023. New Address: Waterside House Station Road Irthlingborough Northamptonshire NN9 5QF. Previous address: 107 High Street Rushden Northants NN10 0NZ England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed active olive LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 28th Sep 2020
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Oct 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Sun, 5th Jun 2022 - the day director's appointment was terminated
filed on: 5th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 5th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: 107 High Street Rushden Northants NN10 0NZ. Previous address: Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH. Previous address: 1 the Hedges the Hedges Rushden NN10 6DJ England
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2020: 2.00 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2020: 1.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Mon, 28th Sep 2020 - the day secretary's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Sep 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 1st Jul 2020
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2017. New Address: 1 the Hedges the Hedges Rushden NN10 6DJ. Previous address: 130B Cromwell Road Rushden Northamptonshire NN10 0EF
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|