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)
12 Jul 2019 PSC07 Cessation of Mporium Group Plc as a person with significant control on 10 July 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
26 Sep 2017 AP03 Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Cornelius De Groot as a director on 26 September 2017
26 Sep 2017 TM02 Termination of appointment of Richard James Gordon as a secretary on 26 September 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 AD02 Register inspection address has been changed from Unit 3.39 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE England to 106 New Bond Street London W1S 1DN
07 Jul 2016 AD04 Register(s) moved to registered office address First Floor 106 New Bond Street London W1S 1DN
22 Feb 2016 MR04 Satisfaction of charge 029465370003 in full
04 Jan 2016 TM01 Termination of appointment of Michael Jeremy Flynn as a director on 18 December 2015
16 Nov 2015 AD01 Registered office address changed from Unit 3.39 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 296,187.39
09 Sep 2015 AD02 Register inspection address has been changed from C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Unit 3.39 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE
08 Sep 2015 CH01 Director's details changed for Mr Michael Jeremy Flynn on 9 June 2015
04 Sep 2015 AP03 Appointment of Mr Richard James Gordon as a secretary on 9 June 2015
03 Sep 2015 AP01 Appointment of Mr Barry Moat as a director on 9 June 2015
03 Sep 2015 AD01 Registered office address changed from C/O Haines Watts 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to Unit 3.39 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 3 September 2015
03 Sep 2015 TM01 Termination of appointment of Stephen John O'malley as a director on 9 June 2015
03 Sep 2015 TM02 Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 9 June 2015