- Company Overview for OLI METCALFE DESIGN LTD (08223052)
- Filing history for OLI METCALFE DESIGN LTD (08223052)
- People for OLI METCALFE DESIGN LTD (08223052)
- More for OLI METCALFE DESIGN LTD (08223052)
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 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from Suite 3, 109 Bancroft Hitchin SG5 1NB England to C/O Goodridge Accountants Limited Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 17 February 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Apr 2021 | PSC04 | Change of details for Mr Oliver Edward Metcalfe as a person with significant control on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Oliver Edward Metcalfe on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Oliver Edward Metcalfe as a person with significant control on 21 April 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 3, 109 Bancroft Hitchin SG5 1NB on 28 September 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AD01 | Registered office address changed from 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 12 November 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | AD01 | Registered office address changed from 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire England to 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 19 June 2018 |