OLYMPIC PROJECTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-09-13 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GEORGE COWLEY / 20/09/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES COWLEY / 17/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GEORGE COWLEY / 17/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES COWLEY / 08/10/2012

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 13/09/09 NO CHANGES

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ALTER MEM AND ARTS 22/11/91

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 EXEMPTION FROM APPOINTING AUDITORS 01/08/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/09/896 September 1989 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 EXEMPTION FROM APPOINTING AUDITORS 300888

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

18/03/8718 March 1987 CERTIFICATE OF INCORPORATION

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