Advanced company searchLink opens in new window

OLD HOUSE GROUP LIMITED

Company number 11815801

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 PSC07 Cessation of Nasser Saleh Alanizy as a person with significant control on 30 November 2023
05 Feb 2024 PSC02 Notification of Old Group Limited as a person with significant control on 30 November 2023
27 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
28 Sep 2023 MR04 Satisfaction of charge 118158010004 in full
28 Sep 2023 MR04 Satisfaction of charge 118158010005 in full
25 Sep 2023 MR01 Registration of charge 118158010006, created on 22 September 2023
01 Sep 2023 MR04 Satisfaction of charge 118158010002 in full
01 Sep 2023 MR04 Satisfaction of charge 118158010003 in full
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
20 Jul 2022 AD01 Registered office address changed from 23 Crawford Street London W1H 1BY England to Unit 1, Mar House, 50 the Hyde London NW9 5NG on 20 July 2022
18 Jul 2022 TM01 Termination of appointment of Mazin Daood as a director on 18 July 2022
31 May 2022 MR01 Registration of charge 118158010004, created on 30 May 2022
31 May 2022 MR01 Registration of charge 118158010005, created on 30 May 2022
23 May 2022 CH01 Director's details changed for Mr Mazin Daood on 10 May 2022
23 May 2022 CH01 Director's details changed for Mr Mazin Daood on 10 May 2022
23 May 2022 AP01 Appointment of Mr Mazin Daood as a director on 10 May 2022
18 May 2022 TM01 Termination of appointment of Mazin Daood as a director on 14 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2022 AD01 Registered office address changed from Unit 1, Mar House 50 the Hyde Colindale NW9 5NG United Kingdom to 23 Crawford Street London W1H 1BY on 7 April 2022
28 Mar 2022 AD01 Registered office address changed from 23 Crawford Street London W1H 1BY United Kingdom to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 28 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Mazin Daood on 2 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Nasser Saleh Alanizy on 2 February 2022