Advanced company searchLink opens in new window

OLD02946537CO LTD

Company number 02946537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 AP01 Appointment of Mr Mark Wilson as a director on 1 July 2021
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 June 2021
21 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 22 April 2021
21 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 22 April 2020
21 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 July 2019
21 Oct 2022 CERTNM Company name changed created by neon LTD\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 PSC07 Cessation of Inc & Co Group Ltd as a person with significant control on 1 August 2021
20 Oct 2022 CS01 Confirmation statement made on 28 June 2022 with updates
20 Oct 2022 PSC02 Notification of Creative Group as a person with significant control on 1 August 2021
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
29 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2021 PSC05 Change of details for Inc & Co Group Ltd as a person with significant control on 12 September 2021
08 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2020
29 Jun 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 29 June 2021
28 Jun 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 28 June 2021
28 Jun 2021 AD03 Register(s) moved to registered inspection location Kemp House 160 City Road London EC1V 2NX
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
28 Jun 2021 CH01 Director's details changed for Mr Jack Mason on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Jack Mason on 28 June 2021
19 May 2021 AD02 Register inspection address has been changed from 106 New Bond Street London W1S 1DN England to Kemp House 160 City Road London EC1V 2NX