Advanced company searchLink opens in new window

MANAGED OFFICE SOLUTIONS LIMITED

Company number 03804709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2020 AP01 Appointment of Mr Richard Morris as a director on 31 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 AD01 Registered office address changed from 11 King William Street London EC4 7BP England to 18 King William Street London EC4 7BP on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ England to 11 King William Street London EC4 7BP on 13 September 2019
06 Sep 2019 TM01 Termination of appointment of Robert Douglas Robertson as a director on 6 September 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
15 Jan 2019 AP01 Appointment of Mr Kim Dann as a director on 15 January 2019
12 Dec 2018 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ England to 68 King William Street London EC4N 7DZ on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from Seal House Swan Lane London EC4R 3TN England to 68 King William Street London EC4N 7DZ on 12 December 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
27 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 1 April 2017
06 Jan 2017 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to Seal House Swan Lane London EC4R 3TN on 6 January 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
20 Jun 2016 AD02 Register inspection address has been changed from 68 King William Street London EC4N 7DZ England to 1 Swan Lane London EC4R 3TN
20 Jun 2016 CH03 Secretary's details changed for Mr Omar Rehman on 1 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
08 Jul 2015 AD04 Register(s) moved to registered office address 268 Bath Road Slough SL1 4DX
08 Jul 2015 AD02 Register inspection address has been changed from 33 Throgmorton Street London EC2N 2BR United Kingdom to 68 King William Street London EC4N 7DZ
15 Jan 2015 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director on 15 January 2015