Advanced company searchLink opens in new window

OLIVE JAR DIGITAL GROUP LIMITED

Company number 12496013

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
22 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 2 March 2021
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2021 AD01 Registered office address changed from Newton Lodge 122 Newton Road Rushden Northamptonshire NN10 0HL England to 42 Bruton Place London W1J 6PA on 16 March 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
11 Mar 2021 PSC02 Notification of Olive Jar Holdings Limited as a person with significant control on 2 March 2021
11 Mar 2021 PSC07 Cessation of Rajesh Haridas Thakrar as a person with significant control on 2 March 2021
11 Mar 2021 PSC07 Cessation of Olivia Margaret Nixey as a person with significant control on 2 March 2021
10 Mar 2021 MR01 Registration of charge 124960130002, created on 2 March 2021
03 Mar 2021 MR01 Registration of charge 124960130001, created on 2 March 2021
02 Nov 2020 AD01 Registered office address changed from Newton Lodge 122 Newton Road Rushden Northampton NN10 0HL England to Newton Lodge 122 Newton Road Rushden Northamptonshire NN10 0HL on 2 November 2020
19 Oct 2020 AD01 Registered office address changed from Newton Lodge Newton Road Rushden Northampton NN10 0HL England to Newton Lodge 122 Newton Road Rushden Northampton NN10 0HL on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from First Floor, 69 Wells Street London W1T 3QB England to Newton Lodge Newton Road Rushden Northampton NN10 0HL on 19 October 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 4
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 2