OLD MARKET (EN) LTD

Richmond House Richmond House, Ipswich, IP4 1JN, England
StatusACTIVE
Company No.11027954
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

OLD MARKET (EN) LTD is an active private limited company with number 11027954. It was incorporated 6 years, 7 months, 22 days ago, on 24 October 2017. The company address is Richmond House Richmond House, Ipswich, IP4 1JN, England.



Company Fillings

Change person director company with change date

Date: 30 Mar 2023

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-15

Officer name: Mr Sevki Hayrettin

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sevki Hayrettin

Change date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 6a Old Market Place Sudbury CO10 1SZ England

New address: Richmond House Star Lane Ipswich IP4 1JN

Change date: 2023-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE England

New address: 6a Old Market Place Sudbury CO10 1SZ

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sevki Hayrettin

Notification date: 2020-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-15

Officer name: Harun Korhan

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harun Korhan

Cessation date: 2020-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sevki Hayrettin

Appointment date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr Harun Korhan

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-17

Psc name: Mr Harun Korhan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE

Change date: 2020-01-17

Old address: 6 Old Market Place Sudbury Suffolk CO10 1SZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: Mitre House 2 Bond Street Ipswich IP4 1JE United Kingdom

New address: 6 Old Market Place Sudbury Suffolk CO10 1SZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAX CAPITAL LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07838491
Status:ACTIVE
Category:Private Limited Company

DM SUPERCAR SOLUTIONS LLP

OPTIMUM HOUSE 39B BIRMINGHAM ROAD,KIDDERMINSTER,DY10 3JW

Number:OC417221
Status:ACTIVE
Category:Limited Liability Partnership

MONAWAPE LIMITED

19A CHORLEY OLD ROAD,BOLTON,BL1 3AD

Number:11393449
Status:ACTIVE
Category:Private Limited Company

MONTANA NATURAL SLATE CO LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:03844799
Status:ACTIVE
Category:Private Limited Company

RAINHAM ENTERPRISES LTD

SUITE 5,ILFORD,IG1 4TD

Number:10817744
Status:ACTIVE
Category:Private Limited Company

RYETEC INDUSTRIAL EQUIPMENT LIMITED

MILL HOUSE,MALTON,YO17 8JA

Number:02702611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source