Advanced company searchLink opens in new window

OLIVIA MEWS CONSULTING LTD

Company number 09769567

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)
04 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
15 Aug 2024 AA Micro company accounts made up to 30 September 2023
27 Jun 2024 PSC04 Change of details for Mr Adam Craig Newman as a person with significant control on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Adam Craig Newman on 27 June 2024
01 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 30 September 2022
07 Jun 2023 MR01 Registration of charge 097695670001, created on 23 May 2023
25 Apr 2023 AP01 Appointment of Mr Efraim Zazo as a director on 21 April 2023
26 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
25 Oct 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Oct 2017 AA Micro company accounts made up to 30 September 2017
25 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Olivia Mews Harrow Weald Middlesex HA3 6BF on 25 October 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
09 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-09
  • GBP 1