OLDEUROPE LIMITED

07237899
5 CHURCHILL PLACE 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 25 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 25 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2022 accounts Annual Accounts 22 Buy now
02 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Gerard Richard Willsher) 2 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Ryan John Higginson) 2 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 capital Return of Allotment of shares 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Gerard Richard Willsher) 2 Buy now
21 Dec 2021 capital Return of Allotment of shares 3 Buy now
08 Oct 2021 accounts Annual Accounts 23 Buy now
07 Sep 2021 address Move Registers To Sail Company With New Address 1 Buy now
07 Sep 2021 address Change Sail Address Company With New Address 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2021 accounts Annual Accounts 24 Buy now
21 Dec 2020 capital Return of Allotment of shares 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 capital Return of Allotment of shares 3 Buy now
04 Nov 2019 accounts Annual Accounts 23 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 capital Return of Allotment of shares 3 Buy now
04 Oct 2018 accounts Annual Accounts 24 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2018 officers Appointment of director (My Ryan John Higginson) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (David Roger Denney) 1 Buy now
02 Jan 2018 capital Return of Allotment of shares 3 Buy now
10 Oct 2017 accounts Annual Accounts 25 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
29 Apr 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
12 Jan 2016 capital Return of Allotment of shares 4 Buy now
21 Jul 2015 officers Appointment of director (Mr David Roger Denney) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Ralf Spielberger) 1 Buy now
12 Jun 2015 accounts Annual Accounts 14 Buy now
10 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
10 Jun 2015 insolvency Solvency Statement dated 13/05/15 1 Buy now
10 Jun 2015 resolution Resolution 1 Buy now
28 May 2015 capital Return of Allotment of shares 3 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2014 accounts Annual Accounts 13 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 capital Return of Allotment of shares 3 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 17 Buy now
12 Jul 2013 incorporation Memorandum Articles 19 Buy now
19 Jun 2013 resolution Resolution 1 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2012 insolvency Solvency statement dated 07/09/12 1 Buy now
26 Sep 2012 capital Statement of capital (Section 108) 4 Buy now
26 Sep 2012 resolution Resolution 2 Buy now
28 Aug 2012 accounts Annual Accounts 15 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 16 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2011 officers Appointment of director (Mr Ralf Spielberger) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Helen Jesson) 1 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 capital Return of Allotment of shares 3 Buy now
12 Jul 2011 capital Return of Allotment of shares 3 Buy now
09 Feb 2011 officers Termination of appointment of director (Patrick Keddy) 1 Buy now
10 Jun 2010 capital Return of Allotment of shares 2 Buy now
27 May 2010 officers Appointment of director (Ms Helen Margaret Jesson) 2 Buy now
28 Apr 2010 incorporation Incorporation Company 17 Buy now