- Company Overview for OLD1 LTD (04373146)
- Filing history for OLD1 LTD (04373146)
- People for OLD1 LTD (04373146)
- Charges for OLD1 LTD (04373146)
- Insolvency for OLD1 LTD (04373146)
- More for OLD1 LTD (04373146)
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) |
---|---|---|---|
16 Aug 2021 | CH01 | Director's details changed for Mr Daniel Bernard Shaw on 15 August 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House City Road London EC1V 2NX on 28 June 2021 | |
27 May 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
10 Mar 2021 | MR01 | Registration of charge 043731460014, created on 23 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 043731460013, created on 26 January 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Daniel Shaw on 27 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Denis St John O'regan as a director on 26 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Allan Richard Cook as a director on 26 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Edward Holmes as a director on 26 January 2021 | |
22 Feb 2021 | AP01 |
Appointment of Mr Christopher Paul Hatfield as a director on 26 January 2021
|
|
22 Feb 2021 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Acre House 11/15 William Road London NW1 3ER on 22 February 2021 | |
05 Feb 2021 | CS01 |
Confirmation statement made on 5 February 2021 with updates
|
|
05 Feb 2021 | TM01 | Termination of appointment of Simon James French as a director on 27 January 2021 | |
05 Feb 2021 | AP01 |
Appointment of Mr Daniel Shaw as a director on 27 January 2021
|
|
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | TM01 | Termination of appointment of Dominic Joseph Harris as a director on 30 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
07 Apr 2020 | AP01 | Appointment of Mr Dominic Joseph Harris as a director on 5 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Roshan James Puri as a director on 5 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Miles Templeman as a director on 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
28 Dec 2018 | CH01 | Director's details changed for Mr Simon James French on 28 December 2018 | |
28 Dec 2018 | CH01 | Director's details changed for Mr Simon James French on 28 December 2018 |