- Company Overview for OLYMPUS CAPITAL LIMITED (10317290)
- Filing history for OLYMPUS CAPITAL LIMITED (10317290)
- People for OLYMPUS CAPITAL LIMITED (10317290)
- More for OLYMPUS CAPITAL LIMITED (10317290)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Mr Patrick Isaacs on 16 December 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Patrick Isaacs on 29 November 2021 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London London EC2M 1NH to 145 Leadenhall Street London EC3V 4QT on 2 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Simon Bourke as a person with significant control on 2 March 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | TM01 | Termination of appointment of Simon Bourke as a director on 1 February 2017 |