OLDCOOR LTD

Company Documents

DateDescription
10/01/2410 January 2024 Order of court to wind up

View Document

04/01/244 January 2024 Order of court to wind up

View Document

26/07/2326 July 2023 Administrator's progress report

View Document

17/01/2317 January 2023 Administrator's progress report

View Document

10/01/2310 January 2023 Notice of extension of period of Administration

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-07-14

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2022-02-20

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-08-30

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2020-04-22

View Document

20/10/2220 October 2022 Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Kemp House 160 City Road London EC1V 2NX on 2022-10-20

View Document

27/04/2227 April 2022 Termination of appointment of Marius Chirilus as a director on 2022-04-27

View Document

20/02/2220 February 2022 Director's details changed for Mr Marius Chirilus on 2021-12-14

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

19/02/2219 February 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Kemp House Kemp House 160 City Road London London EC1V 2NX on 2022-02-19

View Document

19/02/2219 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-14

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Termination of appointment of Dean Murry as a director on 2021-12-15

View Document

23/12/2123 December 2021 Appointment of Mr Marius Chirilus as a director on 2021-12-14

View Document

23/12/2123 December 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 2021-12-23

View Document

22/12/2122 December 2021 Appointment of an administrator

View Document

03/11/213 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Cessation of Daryl Dylan as a person with significant control on 2021-09-01

View Document

02/11/212 November 2021 Appointment of Mr Dean Murry as a director on 2021-09-01

View Document

02/11/212 November 2021 Notification of Dean Murry as a person with significant control on 2021-09-01

View Document

02/11/212 November 2021 Cessation of Fresh Thinking Group Limited as a person with significant control on 2021-09-01

View Document

02/11/212 November 2021 Cessation of Inc & Co Group Ltd as a person with significant control on 2021-09-01

View Document

02/11/212 November 2021 Termination of appointment of Jack Mason as a director on 2021-09-01

View Document

02/11/212 November 2021 Termination of appointment of Dave Antrobus as a director on 2021-09-01

View Document

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

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Notification of Inc & Co Group Ltd as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Notification of Daryl Dylan as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Change of details for Fresh Thinking Group Limited as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Appointment of Mr Jack Mason as a director on 2021-06-01

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/05/206 May 2020 Confirmation statement made on 2020-04-22 with no updates

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / FRESH THINKING GROUP LIMITED / 23/04/2020

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NOONAN

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESH THINKING GROUP LIMITED

View Document

04/05/204 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2020

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114182700001

View Document

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

View Document

23/12/1923 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN

View Document

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

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 COMPANY NAME CHANGED PACKETPORT GROUP LTD CERTIFICATE ISSUED ON 03/12/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLEMAN

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR SCOTT DYLAN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR PHILIP COLEMAN

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 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