Advanced company searchLink opens in new window

OLIVIA JACOBS KITCHENS & BATHROOMS LTD

Company number 11984745

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Aug 2025 AP01 Appointment of Mr Anthony Nichols as a director on 29 August 2025
29 Aug 2025 AP03 Appointment of Mr Anthony Nichols as a secretary on 29 August 2025
29 Aug 2025 TM01 Termination of appointment of David Keen as a director on 29 August 2025
29 Aug 2025 TM02 Termination of appointment of David Keen as a secretary on 29 August 2025
29 Aug 2025 PSC01 Notification of Anthony Nichols as a person with significant control on 29 August 2025
29 Aug 2025 PSC07 Cessation of David Keen as a person with significant control on 29 August 2025
29 Aug 2025 AD01 Registered office address changed from 49 Nurstead Road Erith Kent DA8 1LS England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 29 August 2025
07 Aug 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
23 Aug 2024 AA Total exemption full accounts made up to 31 May 2023
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
05 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 May 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12