THE OLIVE PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 CESSATION OF DONALD ROSENFELD AS A PSC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD ROSENFELD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD ROSENFELD

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ROALD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 15/08/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 4043.74

View Document

04/11/144 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 4041.90

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD ROSENFELD / 06/07/2013

View Document

03/03/143 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 4040.80

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ROALD / 14/01/2014

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 ARTICLES OF ASSOCIATION

View Document

24/06/1324 June 2013 ALTER ARTICLES 18/06/2013

View Document

12/06/1312 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 4038.30

View Document

17/05/1317 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 4035.8000

View Document

10/05/1310 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 4035.50

View Document

12/04/1312 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 4025.50

View Document

11/04/1311 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 4025

View Document

10/04/1310 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 4020.75

View Document

10/04/1310 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 4021

View Document

02/04/132 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 4020

View Document

26/02/1326 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 4015

View Document

07/02/137 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 4011.21

View Document

31/01/1331 January 2013 SECOND FILING WITH MUD 16/11/12 FOR FORM AR01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

14/01/1314 January 2013 27/12/12 STATEMENT OF CAPITAL GBP 4971.20

View Document

14/01/1314 January 2013 CORPORATE DIRECTOR APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

20/12/1220 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 4965.20

View Document

04/12/124 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 4850.20

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 4750.20

View Document

19/11/1219 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 4300

View Document

06/11/126 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 4250

View Document

19/06/1219 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 4050

View Document

29/03/1229 March 2012 ADOPT ARTICLES 24/03/2012

View Document

29/03/1229 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1229 March 2012 APPROVE MATTERS TRANSACTED 24/03/2012

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROSENFELD / 08/03/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 6-8 SYCAMORE STREET LONDON EC1Y 0SW ENGLAND

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ROALD / 08/03/2012

View Document

16/11/1116 November 2011 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