Advanced company searchLink opens in new window

OLIVEDON LTD

Company number 06125090

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)
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
04 May 2023 AA Total exemption full accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
04 Oct 2022 CH01 Director's details changed for Mr Fraser Melville Anderson on 4 October 2022
27 Jun 2022 AP01 Appointment of Mr Alexander James Johnson as a director on 27 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
30 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
05 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
21 Aug 2017 AD01 Registered office address changed from The Folly Point Road Avening Gloucestershire GL8 8LY to The Catalyst Baird Lane York YO10 5GA on 21 August 2017
22 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
07 Apr 2017 SH06 Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 1,452.25
07 Apr 2017 SH03 Purchase of own shares.
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,488.55
03 Feb 2016 TM02 Termination of appointment of Keith Michael Bolton as a secretary on 1 January 2016
02 Feb 2016 AP03 Appointment of Mr Fraser Melville Anderson as a secretary on 1 January 2016
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015