Advanced company searchLink opens in new window

OLLIE PICKETT LIMITED

Company number 12148830

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
19 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 August 2022
11 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with updates
05 Sep 2022 AD01 Registered office address changed from 57 Green Curve Banstead SM7 1NS England to Hurstwood Forest Drive Kingswood Tadworth KT20 6LQ on 5 September 2022
21 Apr 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 AA Micro company accounts made up to 31 August 2020
14 Mar 2022 AD01 Registered office address changed from 1 Ruskin Walk Bromley BR2 8EP England to 57 Green Curve Banstead SM7 1NS on 14 March 2022
10 Mar 2022 CS01 Confirmation statement made on 8 October 2021 with no updates
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 6 August 2020
06 Aug 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mrs Omolola Omowumi Adegboyega as a director on 6 February 2020
06 Aug 2020 PSC01 Notification of Omolola Omowumi Adegboyega as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 1 Ruskin Walk Bromley BR2 8EP on 6 August 2020
03 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Roxanne Montgomery as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020
03 Mar 2020 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 57 Thirlestane Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted