Advanced company searchLink opens in new window

OLDCOAAB LTD

Company number 12870492

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)
15 Nov 2021 AP01 Appointment of Mr John Murphy as a director on 2 November 2021
02 Nov 2021 MR01 Registration of charge 128704920001, created on 20 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
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 Rectified The TM01 was removed from the public register on 06/01/2022 as the information was factually inaccurate or was derived from something factually inaccurate and was forged.
28 Sep 2021 CERTNM Company name changed always around 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 ANNOTATION Rectified The form TM01 was removed from the public register on 09/03/2022 as it was ineffective or invalid, was done without authority of the company and was factually inaccurate or was derived from something factually inaccurate.
26 Sep 2021 PSC02 Notification of Holding Co a Ltd as a person with significant control on 12 September 2021
26 Sep 2021 PSC07 Cessation of Inc & Co Group Ltd as a person with significant control on 12 September 2021
12 Sep 2021 PSC05 Change of details for Inc & Co Group Ltd as a person with significant control on 12 September 2021
12 Sep 2021 ANNOTATION Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or is derived from something factually inaccurate.
17 Aug 2021 ANNOTATION Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
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 30 September 2021 to 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Jan 2021 PSC02 Notification of Inc & Co Group Ltd as a person with significant control on 15 January 2021
15 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 15 January 2021
03 Dec 2020 ANNOTATION Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
30 Nov 2020 PSC08 Notification of a person with significant control statement
30 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Acre House 11 15 William Road London NW1 3ER on 30 November 2020
30 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 November 2020
30 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 November 2020