OLDCOM10111968315 LTD

Company Documents

DateDescription
25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/02/2425 February 2024 Appointment of Mr John Adams as a director on 2020-03-22

View Document

25/02/2425 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25

View Document

09/02/249 February 2024 Order of court to wind up

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2021-11-15

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2021-03-21

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2020-03-22

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2022-09-26

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2023-09-26

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2022-03-03

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2020-03-23

View Document

05/10/235 October 2023 Second filing of Confirmation Statement dated 2022-04-23

View Document

02/10/232 October 2023 Termination of appointment of Jack Mason as a director on 2020-03-22

View Document

02/10/232 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Notification of a person with significant control statement

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

02/10/232 October 2023 Cessation of Inc & Co Property Group Ltd as a person with significant control on 2020-03-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

25/09/2225 September 2022 Change of details for Inc & Co Property Group Ltd as a person with significant control on 2022-09-24

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Registration of charge 119683150001, created on 2022-04-05

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 2021-06-29

View Document

23/03/2123 March 2021 Confirmation statement made on 2021-03-21 with updates

View Document

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / INC & CO PROPERTY GROUP LTD / 16/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / COWORKING HOLDINGS LIMITED / 23/03/2020

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWORKING HOLDINGS LIMITED

View Document

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

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED GRANTBECK LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

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

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MR JACK MASON

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

22/03/2022 March 2020 CESSATION OF JACK MASON AS A PSC

View Document

22/03/2022 March 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

22/03/2022 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MASON

View Document

22/03/2022 March 2020 Confirmation statement made on 2020-03-22 with updates

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information