Advanced company searchLink opens in new window

THE OLIVETTI GROUP LIMITED

Company number 12867125

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)
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
03 Feb 2021 PSC07 Cessation of Michael Adams as a person with significant control on 1 February 2021
03 Feb 2021 PSC07 Cessation of The Addition Group Limited as a person with significant control on 1 February 2021
03 Feb 2021 PSC01 Notification of Trevor Clayton as a person with significant control on 1 February 2021
03 Feb 2021 PSC01 Notification of Victoria Clayton as a person with significant control on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Michael Adams as a director on 1 February 2021
03 Feb 2021 AD01 Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE United Kingdom to Tresco, Polmennor Downs Gwinear Road Hayle Cornwall TR27 5JH on 3 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
02 Feb 2021 AP01 Appointment of Mrs Victoria Frances Clayton as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr Trevor Clayton as a director on 1 February 2021
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,664
27 Jan 2021 AP01 Appointment of Mr Michael Adams as a director on 27 January 2021
27 Jan 2021 PSC05 Change of details for The Addition Group Limited as a person with significant control on 27 January 2021
27 Jan 2021 PSC07 Cessation of Charles Hilary Elliott Ziar as a person with significant control on 27 January 2021
27 Jan 2021 PSC01 Notification of Michael Adams as a person with significant control on 27 January 2021
27 Jan 2021 PSC07 Cessation of Beach House Collection Limited as a person with significant control on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Charles Hilary Elliott Ziar as a director on 27 January 2021
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 666
  • MODEL ARTICLES ‐ Model articles adopted