(AA) Accounts for a dormant company made up to 29th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 29th March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom on 17th May 2022 to 2 Binstead Hall Quarr Road Ryde PO33 4EL
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20C Ordnance Row Portsmouth PO1 3DN England on 18th June 2021 to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 18th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 29th March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 29th March 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England on 8th November 2019 to 20C Ordnance Row Portsmouth PO1 3DN
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 9th November 2016 to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2nd June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2016: 3.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 31st March 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 1st March 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st March 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed olivo LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 142 Church Street London N9 9AS on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return up to 2nd June 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for the year ending on 30th June 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return up to 2nd June 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for the year ending on 30th June 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 15th June 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 3rd December 2008 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for the year ending on 30th June 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 30th June 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 24th August 2007 with complete member list
filed on: 24th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 24th August 2007 with complete member list
filed on: 24th, August 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for the year ending on 30th June 2006
filed on: 9th, August 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 30th June 2006
filed on: 9th, August 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 20th July 2006 with complete member list
filed on: 20th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 20th July 2006 with complete member list
filed on: 20th, July 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/11/05 from: 142 church st edmonton london N9 9AS
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: 142 church st edmonton london N9 9AS
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On 14th July 2005 New secretary appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 14th July 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 14th July 2005 New secretary appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 14th July 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 6th June 2005 Secretary resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 6th June 2005 Director resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 6th June 2005 Secretary resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 6th June 2005 Director resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(9 pages)
|