OLIVE SOFTWARE LIMITED

05467131
7 BATTERSEA SQUARE LONDON SW11 3RA

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2022 accounts Annual Accounts 5 Buy now
11 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2021 accounts Annual Accounts 5 Buy now
30 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 5 Buy now
06 Nov 2018 accounts Annual Accounts 2 Buy now
15 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 officers Appointment of director (Mr. Peter Joseph Power-Hynes) 2 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 officers Termination of appointment of director (Frederick William Nash) 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 officers Appointment of director (Mr Frederick William Nash) 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Peter Joseph Power-Hynes) 1 Buy now
30 Sep 2016 annual-return Annual Return 6 Buy now
30 Sep 2016 officers Termination of appointment of secretary (Shane Hayes) 1 Buy now
06 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2016 accounts Annual Accounts 3 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2015 accounts Annual Accounts 5 Buy now
09 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
22 Nov 2013 accounts Annual Accounts 5 Buy now
25 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
21 Jun 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
19 Aug 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Peter Joseph Power-Hynes) 2 Buy now
01 Jul 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
01 Jul 2009 officers Director's change of particulars / peter power-hynes / 24/06/2009 1 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
02 Oct 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
25 Feb 2008 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
31 Aug 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
07 Dec 2005 officers New secretary appointed 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
31 May 2005 incorporation Incorporation Company 13 Buy now