- Company Overview for OLIDOR GROUP LIMITED (08537117)
- Filing history for OLIDOR GROUP LIMITED (08537117)
- People for OLIDOR GROUP LIMITED (08537117)
- Charges for OLIDOR GROUP LIMITED (08537117)
- More for OLIDOR GROUP LIMITED (08537117)
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) |
---|---|---|---|
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 Sep 2024 | MR01 | Registration of charge 085371170002, created on 23 September 2024 | |
19 Sep 2024 | MR04 | Satisfaction of charge 085371170001 in full | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
28 Feb 2024 | CERTNM |
Company name changed eat mex group LIMITED\certificate issued on 28/02/24
|
|
19 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 3a Haddonsacre Station Road Offenham Evesham WR11 8JJ on 15 November 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | SH08 | Change of share class name or designation | |
23 Jun 2021 | MA | Memorandum and Articles of Association | |
23 Jun 2021 | SH02 | Sub-division of shares on 1 March 2021 | |
22 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085371170001 | |
04 Mar 2021 | AP01 | Appointment of Mr Saud Al Fozan as a director on 1 March 2021 | |
04 Mar 2021 | PSC02 | Notification of Sadita (Uk) Limited as a person with significant control on 1 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Andrew David Smith Ashby as a person with significant control on 1 March 2021 | |
23 Feb 2021 | MR01 | Registration of charge 085371170001, created on 12 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Gillian Smith on 10 February 2021 |