- Company Overview for OLD HOUSE CONSULTANCY LIMITED (07696533)
- Filing history for OLD HOUSE CONSULTANCY LIMITED (07696533)
- People for OLD HOUSE CONSULTANCY LIMITED (07696533)
- More for OLD HOUSE CONSULTANCY LIMITED (07696533)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
04 Sep 2024 | PSC02 | Notification of Old Group Limited as a person with significant control on 1 December 2023 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2023 | PSC04 | Change of details for Mr Nasser Alanizy as a person with significant control on 6 July 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from Mar House 50 the Hyde Edgware Road London NW9 5NG United Kingdom to Mar House Unit 1 50 the Hyde London NW9 5NG on 17 November 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
27 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | PSC04 | Change of details for Mr Nasser Alanizy as a person with significant control on 25 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Nasser Saleh Alanizy on 23 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ England to Mar House 50 the Hyde Edgware Road London NW9 5NG on 24 May 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
11 Oct 2020 | AD01 | Registered office address changed from 30 Rosebank Avenue Wembley Middx HA0 2TW to First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ on 11 October 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Dec 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
18 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off |