OLD MARKET (EN) LTD
Status | ACTIVE |
Company No. | 11027954 |
Category | Private Limited Company |
Incorporated | 24 Oct 2017 |
Age | 6 years, 7 months, 22 days |
Jurisdiction | England 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
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
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
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
DALTON HOUSE,LONDON,SW19 2RR
Number: | 07838491 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM HOUSE 39B BIRMINGHAM ROAD,KIDDERMINSTER,DY10 3JW
Number: | OC417221 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
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 |