Advanced company searchLink opens in new window

OLUMIDE GALLERIES LTD

Company number 09971651

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)
02 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
10 Aug 2023 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 10 August 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 30 January 2023
20 Oct 2022 AA Micro company accounts made up to 30 January 2022
17 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 30 January 2021
27 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 January 2020
11 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 January 2019
19 Mar 2019 TM01 Termination of appointment of Ramagopal Nutakki as a director on 1 March 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 January 2018
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
15 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
15 Feb 2018 PSC07 Cessation of Ramagopal Nutakki as a person with significant control on 19 January 2018
15 Feb 2018 PSC04 Change of details for Ms Eunice Olumide as a person with significant control on 19 January 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 1.4
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 0.9
22 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
11 Mar 2016 AP01 Appointment of Mr Ramagopal Nutakki as a director on 4 March 2016
27 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-27
  • GBP .55
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)