OLIVE GREEN PRINT & DESIGN LTD

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

23/04/2423 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2428 February 2024 Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-02-28

View Document

28/02/2428 February 2024 Statement of affairs

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Resolutions

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 117 FENCEPIECE ROAD ILFORD ESSEX IG6 2LD

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR IAN ALEXANDER

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMUND GRAVES

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOUND JOSEPH GRAVES / 18/03/2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY ALEXANDER

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR RAYMOUND JOSEPH GRAVES

View Document

12/03/1312 March 2013 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