- 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) |
---|---|---|---|
22 Mar 2019 | PSC01 | Notification of Nasser Alanizy as a person with significant control on 1 August 2018 | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
07 Jul 2017 | AA | Micro company accounts made up to 31 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from 51 Stanley Road London W3 8FE England to 30 Rosebank Avenue Wembley Middx HA0 2TW on 19 June 2017 | |
15 Jun 2016 | AA | Micro company accounts made up to 31 July 2015 | |
30 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | AD01 | Registered office address changed from 51 Reade Court Stanley Road London W3 8FE to 51 Stanley Road London W3 8FE on 30 May 2016 | |
21 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Nasser Alanizy as a director | |
23 Sep 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 May 2013 | TM01 | Termination of appointment of Nasser Alanizy as a director | |
16 Nov 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from 50 Wendover Road London NW10 4RT United Kingdom on 26 October 2012 | |
07 Jul 2011 | NEWINC |
Incorporation
|