- Company Overview for OLYMPUS 456 LIMITED (13050847)
- Filing history for OLYMPUS 456 LIMITED (13050847)
- People for OLYMPUS 456 LIMITED (13050847)
- Charges for OLYMPUS 456 LIMITED (13050847)
- More for OLYMPUS 456 LIMITED (13050847)
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) |
---|---|---|---|
05 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
10 Oct 2022 | AP01 | Appointment of Mr Richard Peter Gray as a director on 7 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Anthony David Tompkins as a director on 7 October 2022 | |
06 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
06 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
06 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
06 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
12 Aug 2022 | AD01 | Registered office address changed from Nicholsons House Nicholson Walk Maidenhead SL6 1LD England to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 12 August 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
12 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
12 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
12 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
12 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
12 Oct 2021 | AP01 | Appointment of Mr Anthony David Tompkins as a director on 12 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Andrew Bones as a director on 12 October 2021 | |
20 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 April 2021 | |
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
01 Jul 2021 | AD01 | Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 1 July 2021 | |
18 May 2021 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 18 May 2021 | |
29 Jan 2021 | MR04 | Satisfaction of charge 130508470003 in full | |
05 Jan 2021 | MA | Memorandum and Articles of Association | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2020
|
|
17 Dec 2020 | AP01 | Appointment of Mr Peter Alan Davidson as a director on 12 December 2020 |