- Company Overview for OLIVE AND MOSS LIMITED (06841383)
- Filing history for OLIVE AND MOSS LIMITED (06841383)
- People for OLIVE AND MOSS LIMITED (06841383)
- More for OLIVE AND MOSS LIMITED (06841383)
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) |
---|---|---|---|
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
26 Mar 2023 | AD01 | Registered office address changed from 22 Fiddicroft Avenue Banstead SM7 3AD England to 45 Hollybank Lane Emsworth PO10 7UE on 26 March 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
04 Oct 2021 | PSC04 | Change of details for Ms Nina Caroline Govan as a person with significant control on 12 March 2021 | |
06 Jun 2021 | PSC04 | Change of details for Ms Nina Caroline Govan as a person with significant control on 22 February 2021 | |
06 Jun 2021 | AP01 | Appointment of Mr Michael Alan Clarke as a director on 27 May 2021 | |
14 Mar 2021 | PSC07 | Cessation of Stephen Philip Linney as a person with significant control on 11 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from Unit 1, 37 Cheseman Street London SE26 4RA England to 22 Fiddicroft Avenue Banstead SM7 3AD on 15 January 2021 | |
09 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Jun 2020 | PSC07 | Cessation of Yashmak Limited as a person with significant control on 28 November 2018 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
09 Mar 2020 | PSC01 | Notification of Stephen Philip Linney as a person with significant control on 28 November 2019 | |
14 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|