Advanced company searchLink opens in new window

THE REAL OLIVE COMPANY LIMITED

Company number 04417361

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
10 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
26 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 TM01 Termination of appointment of Richard Hugh Lougher Jones as a director on 1 November 2022
30 Jun 2022 MR01 Registration of charge 044173610005, created on 10 June 2022
29 Apr 2022 AP03 Appointment of Mr Benjamin Roger Flight as a secretary on 29 April 2022
29 Apr 2022 TM01 Termination of appointment of Edward Grenville Gardiner as a director on 29 April 2022
29 Apr 2022 TM02 Termination of appointment of Edward Grenville Gardiner as a secretary on 29 April 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 411,283.4939
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 27/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 27/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 27/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 SH02 Sub-division of shares on 27 January 2022
03 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 27/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 27/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 105.49
15 Dec 2021 SH02 Sub-division of shares on 22 January 2021
15 Dec 2021 CS01 Confirmation statement made on 8 August 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 CH01 Director's details changed for Mr Benjamin Roger Flight on 8 August 2021
10 Aug 2021 CH01 Director's details changed
08 Aug 2021 CH01 Director's details changed for Mr Andre Marcus Cox on 8 August 2021