Advanced company searchLink opens in new window

OLD CO 002 LTD

Company number 11456055

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)
25 Jun 2020 PSC07 Cessation of Coffeesmiths Collective Limited as a person with significant control on 4 April 2019
25 Jun 2020 PSC02 Notification of Coffeesmiths (Independents) Limited as a person with significant control on 4 April 2019
25 Jun 2020 PSC02 Notification of Coffeesmiths Collective Limited as a person with significant control on 4 March 2019
25 Jun 2020 PSC07 Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 4 April 2019
28 Feb 2020 TM01 Termination of appointment of Bharti Radix as a director on 28 February 2020
04 Dec 2019 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
09 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
05 Jun 2019 TM01 Termination of appointment of Phillip Martin Maritz as a director on 5 June 2019
17 May 2019 AP01 Appointment of Mrs Bharti Radix as a director on 15 May 2019
28 Feb 2019 PSC02 Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 28 February 2019
15 Feb 2019 PSC07 Cessation of Markku Tapani Launonen as a person with significant control on 15 February 2019
29 Jan 2019 TM01 Termination of appointment of Markku Tapani Launonen as a director on 9 January 2019
29 Jan 2019 AP01 Appointment of Ms Ashley Marie Lopez as a director on 9 January 2019
29 Jan 2019 AP01 Appointment of Mr Phillip Martin Maritz as a director on 9 January 2019
29 Jan 2019 AP01 Appointment of Mr Matthew Danby Gill as a director on 9 January 2019
10 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
10 Jan 2019 AP01 Appointment of Ms Rachel Diane Hillel as a director on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from 14a Golden Square Soho London W1F 9JG England to 193 Wardour Street London W1F 8ZF on 10 January 2019
10 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-10
  • GBP 1