OLMOBY UK LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Registered office address changed from 117-119a Stockport Road Cheadle Heath Stockport Cheshire SK3 0JE to Unit 35 the Warren Abersoch Gwynedd LL53 7AA on 2024-03-18 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
14/01/1514 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 117-119A STOCKPORT ROAD CHEADLE HEATH STOCKPORT CHESHIRE SK3 0JE |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | � NC 100/200 11/01/06 |
20/01/0720 January 2007 | SECRETARY'S PARTICULARS CHANGED |
20/01/0720 January 2007 | NC INC ALREADY ADJUSTED 11/01/06 |
26/10/0626 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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