Advanced company searchLink opens in new window

OLMEC CONNECTIONS LIMITED

Company number 09498088

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)
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 PSC04 Change of details for Ms Nicola Ambler as a person with significant control on 27 June 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Feb 2020 PSC04 Change of details for Ms Nicola Ambler as a person with significant control on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Nicola Jayne Ambler on 6 February 2020
02 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
13 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 38 38 Barnfield Ponthir Newport Wales to 38 Barnfield Ponthir Newport NP18 1TN on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 2 Fullers House 24 Armoury Way London SW18 1HZ England to 38 38 Barnfield Ponthir Newport on 21 March 2018
30 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Nicola Jayne Ambler on 19 March 2017
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
16 Mar 2016 AD01 Registered office address changed from 18 Tiverton Avenue Ilford Essex IG5 0LA United Kingdom to 2 Fullers House 24 Armoury Way London SW18 1HZ on 16 March 2016
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted