OFFICE PRODUCTS INTERNATIONAL LIMITED
Company number 02546641
- Company Overview for OFFICE PRODUCTS INTERNATIONAL LIMITED (02546641)
- Filing history for OFFICE PRODUCTS INTERNATIONAL LIMITED (02546641)
- People for OFFICE PRODUCTS INTERNATIONAL LIMITED (02546641)
- Charges for OFFICE PRODUCTS INTERNATIONAL LIMITED (02546641)
- More for OFFICE PRODUCTS INTERNATIONAL LIMITED (02546641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Nov 2014 | AD01 | Registered office address changed from Diamond House 36-38 Hatton Garden London EC1N 8EB to 2Nd Floor 112 Clerkenwell Road London EC1M 5SA on 4 November 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Feb 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 1 January 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Ms Janet Bell on 1 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Kelly Elizabeth Hilleard on 1 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 8 October 2009 |