OLIVE AND APPLE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Andrew John Pakes on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Andrew John Pakes as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from 35 Chestnut Avenue Belper DE56 1LY England to 11 High Street Ruddington Nottingham NG11 6DT on 2025-02-18

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Termination of appointment of Sioned Rachel Willers as a director on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Andrew John Pakes as a director on 2021-07-01

View Document

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

View Document

14/07/2114 July 2021 Notification of Andrew John Pakes as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Sioned Rachel Willers as a person with significant control on 2021-07-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WILLERS / 21/05/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT WILLERS / 21/05/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATT WILLERS / 21/05/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL WILLERS / 21/05/2018

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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