Advanced company searchLink opens in new window

OTHER SHOP LTD

Company number 05660291

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)
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 166,666.67
  • ANNOTATION Clarification a second filing SH01 was registered on 09/11/15.
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares that 100,000 ord shares of £1 each be sub-divided into 10,000,000 ord shares of one pence 05/01/2015
13 Oct 2014 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 119 the Hub 300 Kensal Road London W10 5BE on 13 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 3 October 2013
10 Apr 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
15 Oct 2012 SH06 Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 100,000
15 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Oct 2012 CERTNM Company name changed other store LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
15 Oct 2012 CONNOT Change of name notice
15 Oct 2012 SH03 Purchase of own shares.
12 Sep 2012 CERTNM Company name changed b store outlets LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
12 Sep 2012 CONNOT Change of name notice
11 Sep 2012 AD01 Registered office address changed from Cheema Goffe & Co 26 Plashet Grove London E6 1AE on 11 September 2012
11 Sep 2012 TM01 Termination of appointment of Fernando Andrade Sampaio as a director
12 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
07 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010