MED TWO OLIVE TREES LTD

Flat C, First Floor Flat C, First Floor, London, NW6 5LA, United Kingdom
StatusACTIVE
Company No.09049193
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

MED TWO OLIVE TREES LTD is an active private limited company with number 09049193. It was incorporated 10 years, 1 month, 22 days ago, on 21 May 2014. The company address is Flat C, First Floor Flat C, First Floor, London, NW6 5LA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mr Saeed Ahmady

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Ahmedi

Notification date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ahmedi

Appointment date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Ahmedi

Cessation date: 2023-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-25

Psc name: Mr Saeed Ahmady

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Ahmedi

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: Suite S7 Rays House North Circular Road London NW10 7XP England

New address: Flat C, First Floor 69 Kilburn Park Road London NW6 5LA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Saeed Ahmady

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Saeed Ahmady

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Ahmedi

Notification date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ahmedi

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Saeed Ahmady

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Ahmady

Appointment date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: First Floor, Flat C 69 Kilburn Park Road London NW6 5LA England

New address: Suite S7 Rays House North Circular Road London NW10 7XP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saeed Ahmady

Notification date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Ahmedi

Termination date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Ahmedi

Cessation date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Ali Ahmedi

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katayoun Jannatkhah

Cessation date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Payman Haydary

Cessation date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: Unit 6 Wandsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England

New address: First Floor, Flat C 69 Kilburn Park Road London NW6 5LA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katayoun Jannatkhah

Termination date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Ali Ahmedi

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Ms Katayoun Jannatkhah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: Flat C, First Floor 69 Kilburn Park Road London NW6 5LA

New address: Unit 6 Wandsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katayoun Jannatkhah

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed med two olives trees LTD\certificate issued on 06/08/15

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed med land food LIMITED\certificate issued on 17/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW FLOORS LTD

44 NEW BARTHOLOMEW,BIRMINGHAM,B5 5QS

Number:11949238
Status:ACTIVE
Category:Private Limited Company

BR TRAINING SOLUTIONS LTD

9 HUBBARD CLOSE,READING,RG10 0XU

Number:08201382
Status:ACTIVE
Category:Private Limited Company

EDEN GATE MANAGEMENT COMPANY LIMITED

C/O STORY HOMES LIMITED STORY HOUSE, LORDS WAY,CARLISLE,CA6 4SL

Number:09633493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIRUKO PROPERTIES LTD

UNIT 52.11 WOOLYARD,LONDON,SE1 3UD

Number:10655449
Status:ACTIVE
Category:Private Limited Company

M & R EVENTS LTD

35 GRIPPS COMMON,NOTTINGHAM,NG12 3TF

Number:11690055
Status:ACTIVE
Category:Private Limited Company

SBZ SOLUTIONS LTD

16 ARDMORE GARDENS,GLASGOW,G63 0BD

Number:SC395264
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