Advanced company searchLink opens in new window

OLDCOFFB LTD

Company number 12813436

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)
22 Oct 2021 PSC05 Change of details for Holding Co a Ltd as a person with significant control on 22 October 2021
22 Oct 2021 AP01 Appointment of Mr Stephen Linchel as a director on 22 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/01/2022
14 Oct 2021 ANNOTATION Part Rectified The TM01 was removed on 15/12/2021 as it was invalid or ineffective, or forged.
28 Sep 2021 CERTNM Company name changed freedom first business LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 AP01 Notice of removal of a director
26 Sep 2021 PSC02 Notification of Holding Co a Ltd as a person with significant control on 12 September 2021
26 Sep 2021 ANNOTATION Rectified The TM01 was removed from the public register on 17/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
26 Sep 2021 PSC07 Cessation of Inc Sports Group Ltd as a person with significant control on 12 September 2021
12 Sep 2021 ANNOTATION Rectified The CH01 was removed from the public register on 07/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate
12 Sep 2021 ANNOTATION Rectified The CH01 was removed from the public register on 17/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
12 Sep 2021 PSC05 Change of details for Inc Sports Group Ltd as a person with significant control on 12 September 2021
17 Aug 2021 AD01 Registered office address changed from , Acre House 11 15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 August 2021
28 Jun 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
09 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Jan 2021 PSC02 Notification of Inc Sports Group Ltd as a person with significant control on 15 January 2021
15 Jan 2021 PSC07 Cessation of Jack Mason as a person with significant control on 15 January 2021
03 Dec 2020 CH01 Director's details changed for Mr Jack Mason on 3 December 2020
26 Nov 2020 AP01 Notice of removal of a director
26 Nov 2020 PSC01 Notification of Jack Mason as a person with significant control on 26 November 2020
26 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 November 2020
26 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 26 November 2020
26 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 November 2020
14 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-14
  • GBP 1