FIG AND OLIVE MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Change of details for Mr Amanpaul Dhaliwal as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Khaled Ahmed on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 2 Frederick Street Kings Cross London WC1X 0nd on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Aman Paul Dhaliwal on 2025-02-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Director's details changed for Aman Paul Dhaliwal on 2024-04-30

View Document

12/08/2412 August 2024 Change of details for Mr Amanpaul Dhaliwal as a person with significant control on 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Khaled Ahmed on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from PO Box 4385 09718679 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-30

View Document

13/12/2313 December 2023 Registered office address changed to PO Box 4385, 09718679 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANPAUL DHALIWAL / 31/10/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANPAUL DHALIWAL / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID AHMED / 28/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANPAUL DHALIWAL / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID AHMAD / 27/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 49 HAMPSHIRE AVENUE HAMPSHIRE AVENUE SLOUGH SL1 3AG ENGLAND

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR KHALID AHMAD

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 6 GREENHILL AVENUE LUTON BEDFORDSHIRE LU27DN ENGLAND

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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