OLD MILL STUD LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Application to strike the company off the register

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEKELLS

View Document

15/01/1915 January 2019 CESSATION OF DAVID ARTHUR SHEKELLS AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE SHEKELLS

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS CAROL IRENE SHEKELLS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEKELLS / 20/01/2010

View Document

29/04/0929 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

13/01/0313 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