OLIVE BREEZE UK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

14/07/2114 July 2021 Termination of appointment of Ahmed Abdul Azeem as a director on 2021-07-14

View Document

08/07/218 July 2021 Appointment of Mr Ahmed Abdul Azeem as a director on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/02/2029 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 49 JERSEY ROAD ILFORD ESSEX IG1 2HH

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED GLOBE TOUCH LIMITED CERTIFICATE ISSUED ON 20/06/16

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/07/136 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 198 B ILFORD LANE ILFORD ESSEX IG1 2LJ UNITED KINGDOM

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIA BANO / 05/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED ABDULAZEEM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ALIA BANO

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIA BANO / 16/04/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 11 BRISBANE ROAD ILFORD IG1 4SR UNITED KINGDOM

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR AHMED ABDULAZEEM

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIA BANO / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIA BANO / 11/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALIA BANO / 11/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALIA BANO / 11/01/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 8 SALISBURY AVENUE BARKING IG11 9XW

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED ABDULAZEEM

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALIA BANO / 13/07/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS ALIA BANO

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED BLOOMING WEST LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

10/04/0710 April 2007 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