STEVE OLIVER LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/07/215 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/06/1914 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 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