Advanced company searchLink opens in new window

OLD SCHOOL HOLDINGS LIMITED

Company number 11330653

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 TM01 Termination of appointment of Lisa Braund as a director on 13 November 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 1,020.18333
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 30 April 2022
10 Jan 2023 AP01 Appointment of Miss Lisa Braund as a director on 1 January 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 1,004.65
24 Nov 2022 PSC07 Cessation of Nevern Johns as a person with significant control on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of Nevern Johns as a director on 24 November 2022
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 47,000
15 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 MA Memorandum and Articles of Association
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 22 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
22 Jun 2022 PSC01 Notification of Nevern Johns as a person with significant control on 22 June 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 21,000
17 Jun 2022 SH02 Sub-division of shares on 16 June 2022
13 Jun 2022 PSC04 Change of details for Mr Damien Richard Morley as a person with significant control on 13 June 2022
13 Jun 2022 CH03 Secretary's details changed for Mr Damien Morley on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Damien Richard Morley on 13 June 2022
09 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 9 June 2022
06 Jun 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
13 Apr 2022 AP01 Appointment of Mr Nevern Johns as a director on 13 April 2022