Advanced company searchLink opens in new window

OLD HOUSE CONSULTANCY LIMITED

Company number 07696533

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)
25 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
24 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
06 Jul 2023 PSC04 Change of details for Mr Nasser Alanizy as a person with significant control on 6 July 2023
17 Nov 2022 AD01 Registered office address changed from Mar House 50 the Hyde Edgware Road London NW9 5NG United Kingdom to Mar House Unit 1 50 the Hyde London NW9 5NG on 17 November 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 PSC04 Change of details for Mr Nasser Alanizy as a person with significant control on 25 May 2021
24 May 2021 CH01 Director's details changed for Mr Nasser Saleh Alanizy on 23 May 2021
24 May 2021 AD01 Registered office address changed from First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ England to Mar House 50 the Hyde Edgware Road London NW9 5NG on 24 May 2021
26 Oct 2020 AA Micro company accounts made up to 31 July 2019
23 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
11 Oct 2020 AD01 Registered office address changed from 30 Rosebank Avenue Wembley Middx HA0 2TW to First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ on 11 October 2020
23 Dec 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
18 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 PSC01 Notification of Nasser Alanizy as a person with significant control on 1 August 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates