- Company Overview for OLDHAM INCREDIBLE LTD (09548956)
- Filing history for OLDHAM INCREDIBLE LTD (09548956)
- People for OLDHAM INCREDIBLE LTD (09548956)
- More for OLDHAM INCREDIBLE LTD (09548956)
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) |
---|---|---|---|
29 May 2020 | PSC07 | Cessation of Arsen Imprachimllari as a person with significant control on 11 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Donatas Drazdauskas as a director on 11 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Arsen Imprachimllari as a director on 11 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
21 Jan 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 21 January 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Dec 2019 | PSC01 | Notification of Arsen Imprachimllari as a person with significant control on 5 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Arsen Imprachimllari as a director on 5 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Crawford Duncan Stirling as a person with significant control on 5 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Crawford Duncan Stirling as a director on 5 December 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
31 Aug 2018 | PSC07 | Cessation of Christopher Pashby as a person with significant control on 23 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Christopher Pashby as a director on 23 August 2018 | |
31 Aug 2018 | PSC01 | Notification of Crawford Duncan Stirling as a person with significant control on 23 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Crawford Duncan Stirling as a director on 23 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 61 Carr Lane Cleethorpes DN35 7SA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 31 August 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 23 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Christopher Pashby as a person with significant control on 23 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 43 Greenbridge Close Castlefields Runcorn WA7 2LZ United Kingdom to 61 Carr Lane Cleethorpes DN35 7SA on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 23 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Christopher Pashby as a director on 23 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of Ciarran Peter Thomas Davies as a person with significant control on 5 April 2018 |