OLD HOUSE GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of a liquidator

View Document

06/02/256 February 2025 Appointment of a liquidator

View Document

06/02/256 February 2025 Order of court to wind up

View Document

03/01/253 January 2025 Administrator's progress report

View Document

05/11/245 November 2024 Result of meeting of creditors

View Document

26/07/2426 July 2024 Statement of administrator's proposal

View Document

11/06/2411 June 2024 Registered office address changed from Unit 1, Mar House, 50 the Hyde London NW9 5NG United Kingdom to C/O Quantuma Advisory Limited 20 st Andrew Street London EC4A 3AG on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of an administrator

View Document

17/05/2417 May 2024 Appointment of receiver or manager

View Document

05/02/245 February 2024 Cessation of Nasser Saleh Alanizy as a person with significant control on 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of Old Group Limited as a person with significant control on 2023-11-30

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Satisfaction of charge 118158010005 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 118158010004 in full

View Document

25/09/2325 September 2023 Registration of charge 118158010006, created on 2023-09-22

View Document

01/09/231 September 2023 Satisfaction of charge 118158010003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 118158010002 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Termination of appointment of Mazin Daood as a director on 2022-05-14

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/04/227 April 2022 Registered office address changed from Unit 1, Mar House 50 the Hyde Colindale NW9 5NG United Kingdom to 23 Crawford Street London W1H 1BY on 2022-04-07

View Document

28/03/2228 March 2022 Registered office address changed from 23 Crawford Street London W1H 1BY United Kingdom to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 2022-03-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Nasser Saleh Alanizy on 2022-02-02

View Document

07/02/227 February 2022 Director's details changed for Mr Mazin Daood on 2022-02-02

View Document

18/01/2218 January 2022 Satisfaction of charge 118158010001 in full

View Document

22/07/2122 July 2021 Registration of charge 118158010002, created on 2021-07-16

View Document

22/07/2122 July 2021 Registration of charge 118158010003, created on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company