- Company Overview for OLIMPO HOLDINGS LTD (13791170)
- Filing history for OLIMPO HOLDINGS LTD (13791170)
- People for OLIMPO HOLDINGS LTD (13791170)
- More for OLIMPO HOLDINGS LTD (13791170)
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) |
---|---|---|---|
19 Feb 2025 | PSC04 | Change of details for Mr Angelo Zuccari Plini as a person with significant control on 19 February 2025 | |
19 Feb 2025 | AD01 | Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 19 February 2025 | |
19 Feb 2025 | CH01 | Director's details changed for Mr Angelo Zuccari Plini on 19 February 2025 | |
12 Feb 2025 | TM02 | Termination of appointment of Sole Associates Svr Ltd as a secretary on 12 February 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
29 Aug 2024 | AAMD | Amended accounts made up to 30 November 2023 | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
03 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
03 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
03 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
09 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-09
|