OLIVE TOAST SOFTWARE LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
14/06/2514 June 2025 | Registered office address changed from 2F3 7 Hillside Crescent Edinburgh EH7 5DY Scotland to 2F3 7 Hillside Crescent Edinburgh EH7 5DY on 2025-06-14 |
03/05/253 May 2025 | Total exemption full accounts made up to 2024-07-31 |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/05/2411 May 2024 | Total exemption full accounts made up to 2023-07-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
15/08/2315 August 2023 | Termination of appointment of Alice Marjorie Buckley as a secretary on 2023-08-12 |
15/08/2315 August 2023 | Termination of appointment of John Richard Buckley as a director on 2023-08-12 |
15/08/2315 August 2023 | Cessation of John Richard Buckley as a person with significant control on 2023-08-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-09 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-07-31 |
13/12/2113 December 2021 | Registered office address changed from 16 Rivaldsgreen Crescent Linlithgow West Lothian EH49 6BB to 2F3 7 Hillside Crescent Edinburgh EH7 5DY on 2021-12-13 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/02/2115 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
18/02/2018 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
15/02/1915 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
14/03/1814 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
10/05/1610 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
23/10/1323 October 2013 | DIRECTOR APPOINTED MR ROBERT HAMISH ALLAN |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/06/112 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BUCKLEY / 01/10/2009 |
29/07/1029 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/01/1014 January 2010 | 14/07/09 FULL LIST AMEND |
11/12/0911 December 2009 | 08/12/09 STATEMENT OF CAPITAL GBP 16 |
14/07/0914 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/08/0715 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 16 RIVALDSGREEN CRESCENT LINLITHGOW EH49 6BB |
25/07/0625 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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