- Company Overview for OLIVER & HASANI LTD (07718937)
- Filing history for OLIVER & HASANI LTD (07718937)
- People for OLIVER & HASANI LTD (07718937)
- Charges for OLIVER & HASANI LTD (07718937)
- More for OLIVER & HASANI LTD (07718937)
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) |
---|---|---|---|
01 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
03 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | SH08 | Change of share class name or designation | |
04 Mar 2015 | SH02 | Sub-division of shares on 1 February 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
07 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Naim Hasani on 26 July 2013 | |
17 May 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
13 Aug 2012 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 13 August 2012 | |
26 Jul 2011 | NEWINC |
Incorporation
|