OLD CO 0003 LTD

Company Documents

DateDescription
21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

16/10/2316 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/09/235 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/08/2312 August 2023 Statement of affairs

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Registered office address changed from Unit 7 Camden Street Portslade Brighton BN41 1DU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-08-10

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Registration of charge 067364170005, created on 2023-02-10

View Document

13/02/2313 February 2023 Registration of charge 067364170004, created on 2023-02-10

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MS RACHEL DIANE HILLEL

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEY MARIE LOPEZ / 01/06/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DANBY GILL / 01/06/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR STEFAN ALLESCH-TAYLOR

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 84 CLERKENWELL ROAD LONDON EC1M 5RJ ENGLAND

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY SMITH

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR BHARTI RADIX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 193 WARDOUR STREET LONDON W1F 8ZF ENGLAND

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMALL BATCH COFFEE HOLDINGS LIMITED

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR TOBY COULTAS SMITH

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARITZ

View Document

05/06/195 June 2019 CESSATION OF LUKE JOHNSON AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS BHARTI RADIX

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067364170003

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MATTHEW DANBY GILL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILLIP MARTIN MARITZ

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MS ASHLEY MARIE LOPEZ

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT REDMOND

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINS

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 7 WELLINGTON HOUSE CAMDEN STREET PORTSLADE BN41 1DU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KATIN

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 68 GOLDSTONE VILLAS HOVE BN3 3RU ENGLAND

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM FIRST FLOOR THE CYCLEHUB 109 STROUDLEY ROAD BRIGHTON BN1 4DJ UNITED KINGDOM

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR KRISTIAN KATIN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAMBE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ALAN TOMLINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM KIOSK ON WHEELS OUTSIDE BRIGHTON STATION BRIGHTON BN1 3DP ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM FIRST FLOOR THE CYCLEHUB 109 STROUDLEY ROAD BRIGHTON BN1 4DJ UNITED KINGDOM

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 27 SACKVILLE GARDENS HOVE EAST SUSSEX BN3 4GJ

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY JACOBSEN

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR BENEDICT JOHN REDMOND

View Document

30/11/1530 November 2015 ADOPT ARTICLES 12/11/2015

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067364170003

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 68 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RU

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

07/08/137 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAMBE / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JACOBSEN / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JACOBSEN / 26/06/2012

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

17/02/1117 February 2011 06/09/10 STATEMENT OF CAPITAL GBP 775.00

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR NIGEL LAMBE

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JACOBSEN / 01/11/2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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