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)
17 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
17 May 2021 CH01 Director's details changed for Mr Jack Mason on 22 April 2021
03 Dec 2020 CH01 Director's details changed for Mr Jack Mason on 3 December 2020
27 Jul 2020 TM01 Termination of appointment of Andrew George Kelly as a director on 10 July 2020
18 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
06 May 2020 PSC05 Change of details for Inc & Co Group Ltd as a person with significant control on 17 March 2020
05 May 2020 PSC05 Change of details for Inc & Co Group Ltd as a person with significant control on 15 September 2019
05 May 2020 AP01 Appointment of Mr Andrew George Kelly as a director on 7 April 2020
01 May 2020 TM01 Termination of appointment of Dave Antrobus as a director on 14 April 2020
18 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Acre House 11/15 William Road London NW1 3ER on 18 March 2020
16 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
15 Sep 2019 PSC02 Notification of Inc & Co Group Ltd as a person with significant control on 15 September 2019
15 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 15 September 2019
15 Sep 2019 TM01 Termination of appointment of Scott Dylan as a director on 15 September 2019
12 Sep 2019 AP01 Notice of removal of a director
20 Aug 2019 AP01 Notice of removal of a director
17 Jul 2019 TM01 Termination of appointment of Barry Christopher Moat as a director on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Cornelius De Groot as a director on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from First Floor 106 New Bond Street London W1S 1DN England to Kemp House 160 City Road London EC1V 2NX on 17 July 2019
17 Jul 2019 AP01 Notice of removal of a director
17 Jul 2019 PSC08 Notification of a person with significant control statement
12 Jul 2019 TM02 Termination of appointment of Joeline Marie Smith as a secretary on 10 July 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022