Advanced company searchLink opens in new window

OLSWANG HOLDINGS LIMITED

Company number 03937681

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)
05 Mar 2018 TM01 Termination of appointment of Neil Andrew Morling as a director on 23 February 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 May 2017 AD01 Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Jan 2017 AA Full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP .01
29 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
12 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
12 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
07 Dec 2015 AP01 Appointment of Mr Neil Andrew Morling as a director on 30 November 2015
07 Dec 2015 TM01 Termination of appointment of Michael John Burdon as a director on 30 November 2015
22 Jul 2015 AP01 Appointment of Paul Anthony Stevens as a director on 24 June 2015
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP .01
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
24 Nov 2014 AP01 Appointment of Michael John Burdon as a director on 4 November 2014
03 Nov 2014 TM01 Termination of appointment of David St John Stewart as a director on 24 October 2014
20 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP .01
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
08 Jul 2013 MISC Section 519
24 Jun 2013 MISC Section 519
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for David St John Stewart on 5 April 2011