OLMEC

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

12/11/2312 November 2023 Termination of appointment of Aladeyemi Aladerun as a director on 2023-10-31

View Document

12/11/2312 November 2023 Termination of appointment of Fiona Worrell as a director on 2023-10-31

View Document

09/06/239 June 2023 Termination of appointment of Amanda Iroajanma as a director on 2023-06-09

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

20/05/2220 May 2022 Cessation of Emma Louise Campbell as a person with significant control on 2021-12-18

View Document

20/05/2220 May 2022 Appointment of Dr Curtis Asante as a director on 2022-05-18

View Document

20/05/2220 May 2022 Appointment of Miss Fiona Worrell as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Omar Hanif Khan as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Emma Louise Campbell as a director on 2022-05-20

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/01/1516 January 2015 31/12/14 NO MEMBER LIST

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MISS EMMA LOUISE CAMPBELL

View Document

15/01/1415 January 2014 31/12/13 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WASIU FADAHUNSI

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 31/12/12 NO MEMBER LIST

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MAYFORD / 20/12/2012

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MS THERESA CLARKE-LIVINSTONE

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR WASIU OLUSOLA FADAHUNSI

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARCIA CUMMINGS

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED DR OMAR HANIF KHAN

View Document

21/02/1221 February 2012 31/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RASHEED SALIU

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 BATH PLACE RIVINGTON STREET OLD STREET LONDON EC2A 3DR

View Document

25/01/1125 January 2011 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA CUMMINGS / 30/12/2010

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MARCIA CUMMINGS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

16/08/1016 August 2010 SECRETARY APPOINTED JOHN MAYFORD

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR RASHEED BABATUNDE SALIU

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ALLAN JAMES HUDSON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILKEY KING

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLEGG

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELTON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATE DAVIES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW NANKIVELL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED KATHERINE LOUISE WILKEY KING

View Document

08/06/108 June 2010 ARTICLES OF ASSOCIATION

View Document

08/06/108 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 1 BUTTERWICK REAR OF METRO BUILDING HAMMERSMITH LONDON W6 8DL

View Document

29/01/1029 January 2010 17/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREG LOMAX

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREG LOMAX

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 47-49 DURHAM STREET VAUXHALL LONDON SE11 5JA

View Document

01/07/091 July 2009 DIRECTOR APPOINTED KATE DAVIES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ALASTAIR CLEGG

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JOHN HUGHES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ANDREW BELTON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED ANTHONY PARKES

View Document

16/06/0916 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/098 June 2009 SECRETARY RESIGNED CATHERINE HARDYSMITH

View Document

08/06/098 June 2009 SECRETARY APPOINTED ANDREW NANKIVELL

View Document

04/06/094 June 2009 DIRECTOR RESIGNED MADHUBALA THAKRAR

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED CATHERINE HARDYSMITH

View Document

07/02/097 February 2009 SECRETARY APPOINTED CATHERINE HARDYSMITH

View Document

07/02/097 February 2009 DIRECTOR RESIGNED MANMOHAN GUJRAL

View Document

02/02/092 February 2009 DIRECTOR RESIGNED SUSAN PHILPOTT

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ANTHONY GEOFFREY PARKES

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED GREG LOMAX

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH HARDYSMITH

View Document

24/04/0824 April 2008 SECRETARY RESIGNED ARUN MISRA

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED ARUN MISRA

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 17/01/05;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: BIKO HOUSE 16 BROMELLS ROAD CLAPHAM LONDON SW4 0BG

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 17/01/04

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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