Advanced company searchLink opens in new window

OLIVETO & CO. LIMITED

Company number 12597488

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)
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 May 2023 PSC04 Change of details for Mrs Amanda Jennings as a person with significant control on 11 November 2022
17 May 2023 PSC07 Cessation of Olivia Robinson as a person with significant control on 11 November 2022
23 Feb 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 AD01 Registered office address changed from Woodlands Mill Luke Lane Thongsbridge Holmfirth HD9 7TB England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 25 November 2022
24 Nov 2022 PSC04 Change of details for Mrs Amanda Jennings as a person with significant control on 12 September 2022
24 Nov 2022 CH01 Director's details changed for Mrs Amanda Jennings on 12 September 2022
24 Nov 2022 TM01 Termination of appointment of Olivia Robinson as a director on 11 November 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
05 May 2021 SH10 Particulars of variation of rights attached to shares
22 Apr 2021 PSC04 Change of details for Mrs Amanda Jennings as a person with significant control on 25 March 2021
22 Apr 2021 PSC01 Notification of Olivia Robinson as a person with significant control on 25 March 2021
09 Apr 2021 SH08 Change of share class name or designation
09 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 20
22 Dec 2020 AP01 Appointment of Mrs Olivia Robinson as a director on 22 November 2020
22 Dec 2020 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to Woodlands Mill Luke Lane Thongsbridge Holmfirth HD9 7TB on 22 December 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
12 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-12
  • GBP 10