OLDCOCWW LTD

Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed to PO Box 4385, 11409891 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27

View Document

25/05/2325 May 2023 Termination of appointment of Aaron Smith as a director on 2023-05-25

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-08-30

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2019-03-04

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2020-03-23

View Document

20/10/2220 October 2022 Notification of Aaron Smith as a person with significant control on 2021-08-01

View Document

20/10/2220 October 2022 Cessation of Inc Logistics Group Ltd as a person with significant control on 2021-10-23

View Document

20/10/2220 October 2022 Appointment of Mr Aaron Smith as a director on 2021-12-11

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Dave Antrobus as a director on 2021-12-16

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

15/12/2115 December 2021 Registration of charge 114098910003, created on 2021-12-15

View Document

02/11/212 November 2021 Notification of Inc Logistics Group Ltd as a person with significant control on 2021-10-23

View Document

02/11/212 November 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-23

View Document

30/08/2130 August 2021 Confirmation statement made on 2021-08-30 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Dave Antrobus on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-04-17

View Document

30/06/2130 June 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-06-30

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

24/12/2024 December 2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORB GROUP HOLDINGS LTD

View Document

26/03/2026 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2020

View Document

23/03/2023 March 2020 Confirmation statement made on 2020-03-04 with updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/09/1929 September 2019

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114098910002

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114098910001

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAVE ANTROBUS

View Document

07/08/197 August 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 Confirmation statement made on 2019-03-04 with updates

View Document

02/11/182 November 2018 COMPANY NAME CHANGED CO 8 LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/1812 June 2018 Incorporation

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