Advanced company searchLink opens in new window

OLDHAM INCREDIBLE LTD

Company number 09548956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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