- 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) |
---|---|---|---|
12 Feb 2021 | CH01 | Director's details changed for Mr Andrew David Smith Ashby on 9 November 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Andrew David Smith Ashby on 1 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Andrew David Smith Ashby as a person with significant control on 1 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr Andrew David Smith Ashby on 20 December 2016 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
20 May 2015 | TM01 | Termination of appointment of Kersh Van Laar as a director on 19 May 2015 | |
25 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2014
|
|
25 Feb 2015 | SH03 | Purchase of own shares. | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
01 May 2014 | AP01 | Appointment of Mrs Gillian Smith as a director | |
02 Oct 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
20 May 2013 | NEWINC | Incorporation |